About

Registered Number: 04328339
Date of Incorporation: 23/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 8 months ago)
Registered Address: 30 Grindley Lane, Meir Heath, Stoke-On-Trent, Staffordshire, ST3 7LW

 

Finecut Designs Ltd was established in 2001, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. Smith, Beverley Jayne, Smith, Mervyn William are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Mervyn William 17 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Beverley Jayne 17 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 11 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 19 December 2010
AD01 - Change of registered office address 19 December 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 16 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 30 November 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 09 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 28 June 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 17 November 2003
363s - Annual Return 17 January 2003
225 - Change of Accounting Reference Date 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
287 - Change in situation or address of Registered Office 26 January 2002
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.