About

Registered Number: 02674165
Date of Incorporation: 24/12/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2017 (7 years and 3 months ago)
Registered Address: Wynyard Park House Wynyard Avenue, Wynyard, Wynyard, TS22 5TB

 

Established in 1991, Finlays (North East) Ltd are based in Wynyard, it has a status of "Dissolved". This company has 5 directors listed as Gandy, Susan Elizabeth, Gandy, William Thomas, Atkinson, Anthony, Raistrick, Michael David, Turner, Richard Mark in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDY, Susan Elizabeth 11 April 2013 - 1
GANDY, William Thomas 22 July 2005 - 1
RAISTRICK, Michael David 13 May 2004 22 July 2005 1
TURNER, Richard Mark 03 March 1992 22 July 2005 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Anthony 03 March 1992 01 August 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 November 2016
AD01 - Change of registered office address 19 August 2016
4.68 - Liquidator's statement of receipts and payments 22 December 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2014
F10.2 - N/A 08 July 2014
F10.2 - N/A 28 May 2014
F10.2 - N/A 28 May 2014
F10.2 - N/A 06 February 2014
F10.2 - N/A 03 January 2014
F10.2 - N/A 31 December 2013
F10.2 - N/A 31 December 2013
F10.2 - N/A 31 December 2013
F10.2 - N/A 31 December 2013
AD01 - Change of registered office address 04 November 2013
RESOLUTIONS - N/A 31 October 2013
RESOLUTIONS - N/A 31 October 2013
4.20 - N/A 31 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2013
AP01 - Appointment of director 08 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 28 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 July 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 12 November 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 August 2005
RESOLUTIONS - N/A 04 August 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 26 July 2002
169 - Return by a company purchasing its own shares 25 June 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 22 June 1999
395 - Particulars of a mortgage or charge 31 December 1998
395 - Particulars of a mortgage or charge 29 December 1998
363s - Annual Return 10 December 1998
AA - Annual Accounts 02 November 1998
287 - Change in situation or address of Registered Office 08 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1998
395 - Particulars of a mortgage or charge 26 February 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 28 June 1997
363s - Annual Return 13 December 1996
288c - Notice of change of directors or secretaries or in their particulars 26 November 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 04 August 1995
287 - Change in situation or address of Registered Office 09 May 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 10 August 1994
RESOLUTIONS - N/A 06 August 1994
288 - N/A 21 July 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 29 September 1993
288 - N/A 19 January 1993
363s - Annual Return 14 January 1993
288 - N/A 23 December 1992
CERTNM - Change of name certificate 22 December 1992
CERTNM - Change of name certificate 22 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1992
287 - Change in situation or address of Registered Office 17 June 1992
RESOLUTIONS - N/A 21 April 1992
RESOLUTIONS - N/A 21 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1992
123 - Notice of increase in nominal capital 21 April 1992
395 - Particulars of a mortgage or charge 31 March 1992
395 - Particulars of a mortgage or charge 25 March 1992
395 - Particulars of a mortgage or charge 21 March 1992
287 - Change in situation or address of Registered Office 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
287 - Change in situation or address of Registered Office 22 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
NEWINC - New incorporation documents 24 December 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 April 2012 Outstanding

N/A

Debenture 22 July 2005 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 22 July 2005 Fully Satisfied

N/A

Legal charge 22 December 1998 Fully Satisfied

N/A

Legal charge 22 December 1998 Fully Satisfied

N/A

Legal charge 16 February 1998 Fully Satisfied

N/A

Debenture 19 March 1992 Fully Satisfied

N/A

Debenture 19 March 1992 Fully Satisfied

N/A

Mortgage debenture 19 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.