About

Registered Number: 04545608
Date of Incorporation: 26/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2020 (4 years and 7 months ago)
Registered Address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester, M26 1LS

 

Alex Finch & Associates Ltd was founded on 26 September 2002 with its registered office in Manchester. Finch, Alexander George, Otake, Tatsuko are listed as directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Alexander George 31 January 2003 - 1
OTAKE, Tatsuko 31 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2020
WU15 - N/A 12 June 2020
WU07 - N/A 08 August 2019
WU07 - N/A 18 July 2018
WU07 - N/A 07 August 2017
LIQ MISC - N/A 01 August 2016
LIQ MISC - N/A 23 July 2015
AD01 - Change of registered office address 21 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 July 2014
COCOMP - Order to wind up 09 May 2014
DISS16(SOAS) - N/A 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 19 May 2012
CH01 - Change of particulars for director 19 May 2012
CH03 - Change of particulars for secretary 19 May 2012
AD01 - Change of registered office address 19 May 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 28 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
353 - Register of members 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
CERTNM - Change of name certificate 19 July 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2006
AA - Annual Accounts 25 May 2006
225 - Change of Accounting Reference Date 13 March 2006
287 - Change in situation or address of Registered Office 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
363s - Annual Return 02 December 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 02 December 2003
363s - Annual Return 18 November 2003
395 - Particulars of a mortgage or charge 10 June 2003
SA - Shares agreement 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
123 - Notice of increase in nominal capital 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
RESOLUTIONS - N/A 08 February 2003
225 - Change of Accounting Reference Date 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
CERTNM - Change of name certificate 24 January 2003
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.