About

Registered Number: 01446624
Date of Incorporation: 04/09/1979 (44 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2016 (7 years and 5 months ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Established in 1979, Fine-line Developments Ltd are based in Sileby, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Fine-line Developments Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Colin David N/A 14 April 2004 1
BRADSHAW, Kim Annette N/A 14 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 August 2016
4.68 - Liquidator's statement of receipts and payments 09 March 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2015
4.68 - Liquidator's statement of receipts and payments 24 February 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
4.68 - Liquidator's statement of receipts and payments 24 February 2014
4.68 - Liquidator's statement of receipts and payments 06 September 2013
4.68 - Liquidator's statement of receipts and payments 26 February 2013
4.68 - Liquidator's statement of receipts and payments 28 August 2012
4.68 - Liquidator's statement of receipts and payments 06 March 2012
4.68 - Liquidator's statement of receipts and payments 30 August 2011
4.68 - Liquidator's statement of receipts and payments 22 February 2011
4.68 - Liquidator's statement of receipts and payments 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
RESOLUTIONS - N/A 20 August 2009
4.20 - N/A 20 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2009
287 - Change in situation or address of Registered Office 20 July 2009
AA - Annual Accounts 16 December 2008
395 - Particulars of a mortgage or charge 14 October 2008
363a - Annual Return 08 September 2008
395 - Particulars of a mortgage or charge 25 July 2008
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 23 May 2006
395 - Particulars of a mortgage or charge 29 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
363a - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 15 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
225 - Change of Accounting Reference Date 16 August 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 02 September 1997
395 - Particulars of a mortgage or charge 11 March 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 09 September 1994
395 - Particulars of a mortgage or charge 26 August 1994
395 - Particulars of a mortgage or charge 30 July 1994
288 - N/A 01 July 1994
288 - N/A 22 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1994
AUD - Auditor's letter of resignation 27 May 1994
AUD - Auditor's letter of resignation 27 May 1994
287 - Change in situation or address of Registered Office 16 May 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 19 May 1992
RESOLUTIONS - N/A 30 September 1991
RESOLUTIONS - N/A 30 September 1991
RESOLUTIONS - N/A 30 September 1991
363a - Annual Return 03 September 1991
RESOLUTIONS - N/A 26 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
123 - Notice of increase in nominal capital 26 June 1991
395 - Particulars of a mortgage or charge 20 June 1991
AA - Annual Accounts 02 June 1991
AA - Annual Accounts 15 February 1991
287 - Change in situation or address of Registered Office 05 February 1991
363a - Annual Return 05 February 1991
395 - Particulars of a mortgage or charge 09 August 1990
AA - Annual Accounts 12 June 1990
288 - N/A 12 June 1990
363 - Annual Return 20 November 1989
287 - Change in situation or address of Registered Office 09 August 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 30 December 1986
363 - Annual Return 20 December 1986
AA - Annual Accounts 17 March 1984
NEWINC - New incorporation documents 04 September 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2008 Fully Satisfied

N/A

Cross guarantee and debenture 15 July 2008 Outstanding

N/A

Debenture 14 November 2005 Fully Satisfied

N/A

Fixed and floating charge 07 March 1997 Outstanding

N/A

Mortgage debenture. 23 August 1994 Fully Satisfied

N/A

Charge 29 July 1994 Outstanding

N/A

Fixed and floating charge 17 June 1991 Fully Satisfied

N/A

Charge 31 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.