About

Registered Number: 01802772
Date of Incorporation: 23/03/1984 (40 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2020 (4 years and 4 months ago)
Registered Address: WALSH TAYLOR, Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT,

 

Finedoor Ltd was registered on 23 March 1984 and are based in Leeds, it has a status of "Dissolved". There are no directors listed for Finedoor Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2020
4.72 - Return of final meeting in creditors' voluntary winding-up 16 October 2019
4.68 - Liquidator's statement of receipts and payments 01 August 2013
RESOLUTIONS - N/A 31 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2012
4.20 - N/A 31 July 2012
AD01 - Change of registered office address 10 July 2012
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 19 June 2012
CH03 - Change of particulars for secretary 19 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 20 July 2007
395 - Particulars of a mortgage or charge 26 May 2007
169 - Return by a company purchasing its own shares 02 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
RESOLUTIONS - N/A 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 02 August 2005
RESOLUTIONS - N/A 19 April 2005
287 - Change in situation or address of Registered Office 24 January 2005
AA - Annual Accounts 13 January 2005
395 - Particulars of a mortgage or charge 19 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 28 June 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 30 December 2002
RESOLUTIONS - N/A 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
123 - Notice of increase in nominal capital 13 November 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 06 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 17 June 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 17 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1992
395 - Particulars of a mortgage or charge 16 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 29 June 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 06 September 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
395 - Particulars of a mortgage or charge 18 February 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
287 - Change in situation or address of Registered Office 08 September 1987
288 - N/A 28 March 1987
288 - N/A 24 September 1986
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
GAZ(U) - N/A 28 June 1986
RESOLUTIONS - N/A 17 June 1986
287 - Change in situation or address of Registered Office 17 June 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 May 2007 Outstanding

N/A

Legal charge 14 October 2004 Outstanding

N/A

Debenture 13 May 1992 Outstanding

N/A

Single debenture 16 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.