About

Registered Number: 06421292
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

 

Established in 2007, Finance 4 Property Ltd are based in Chester, it has a status of "Dissolved". There are 2 directors listed as Jeffcott, Alastair John, Quinlivan, Patrick Joseph for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINLIVAN, Patrick Joseph 07 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JEFFCOTT, Alastair John 07 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 20 September 2019
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 21 November 2013
CH03 - Change of particulars for secretary 21 November 2013
AA - Annual Accounts 19 February 2013
CH01 - Change of particulars for director 11 January 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 22 December 2009
AD01 - Change of registered office address 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 12 November 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.