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.
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 |
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 |
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 |