About

Registered Number: 00824595
Date of Incorporation: 26/10/1964 (59 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 1 month ago)
Registered Address: Unit 1 Lawn Road Industrial, Estate Carlton In Lindrick, Worksop, Notts, S81 9LB

 

Having been setup in 1964, Finecast (Maidenhead) Ltd has its registered office in Worksop in Notts, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Claytor, Darryl John, Everill, Alan Charles, Everill, Joan Kathleen, Mills, Sonia Olive in the Companies House registry. We do not know the number of employees at Finecast (Maidenhead) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTOR, Darryl John 21 July 2003 22 February 2017 1
EVERILL, Alan Charles N/A 28 February 2001 1
EVERILL, Joan Kathleen N/A 28 February 2001 1
MILLS, Sonia Olive N/A 28 February 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
CS01 - N/A 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 09 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
287 - Change in situation or address of Registered Office 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 10 January 2003
225 - Change of Accounting Reference Date 10 January 2003
363s - Annual Return 16 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 06 September 2001
287 - Change in situation or address of Registered Office 01 May 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
395 - Particulars of a mortgage or charge 08 March 2001
363a - Annual Return 18 September 2000
AA - Annual Accounts 25 August 2000
363a - Annual Return 31 August 1999
AA - Annual Accounts 17 June 1999
AA - Annual Accounts 26 October 1998
363a - Annual Return 15 September 1998
363a - Annual Return 30 September 1997
AA - Annual Accounts 06 July 1997
AA - Annual Accounts 24 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1996
363a - Annual Return 27 October 1996
395 - Particulars of a mortgage or charge 07 August 1996
363x - Annual Return 08 September 1995
AA - Annual Accounts 12 June 1995
363x - Annual Return 12 September 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
AA - Annual Accounts 05 July 1994
363x - Annual Return 07 September 1993
AA - Annual Accounts 22 June 1993
363x - Annual Return 15 September 1992
AA - Annual Accounts 08 June 1992
363x - Annual Return 25 September 1991
AA - Annual Accounts 28 June 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 14 December 1990
AUD - Auditor's letter of resignation 05 March 1990
363 - Annual Return 27 October 1989
AA - Annual Accounts 28 July 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 03 October 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2001 Outstanding

N/A

Debenture 02 August 1996 Fully Satisfied

N/A

Mortgage debenture 14 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.