About

Registered Number: 06672334
Date of Incorporation: 13/08/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 7 months ago)
Registered Address: JOHN DIKE, Flat 56 Jet Centrol, 79 St. Marys Road, Sheffield, South Yorkshire, S2 4AU,

 

Finity Contract Ltd was founded on 13 August 2008 and has its registered office in Sheffield in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Dike, John Frank, Gozie, Montgomery, Stephen Donald, Dike, John Frank Gozie for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIKE, John Frank, Gozie 30 April 2011 - 1
DIKE, John Frank Gozie 13 August 2008 23 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MONTGOMERY, Stephen Donald 13 August 2008 03 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 02 June 2014
AA - Annual Accounts 22 May 2014
TM02 - Termination of appointment of secretary 24 February 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AD01 - Change of registered office address 24 October 2011
AD01 - Change of registered office address 24 October 2011
TM01 - Termination of appointment of director 23 October 2011
CH03 - Change of particulars for secretary 23 October 2011
CH01 - Change of particulars for director 03 May 2011
AP01 - Appointment of director 03 May 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 31 March 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 29 April 2010
AD01 - Change of registered office address 13 January 2010
AR01 - Annual Return 23 October 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.