Company NameFinemill Limited
Company StatusDissolved
Company Number01085165
CategoryPrivate Limited Company
Incorporation Date5 December 1972(51 years, 4 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed30 September 1997(24 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1997(24 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed02 October 1997(24 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1997)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameWilliam Topping
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressHolwood 121 Ribbleton Avenue
Preston
Lancashire
PR2 6YS
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed07 November 1994(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 1999Return made up to 31/12/98; full list of members (7 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 June 1998Return made up to 31/12/97; full list of members (13 pages)
5 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
19 May 1998New director appointed (5 pages)
18 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 March 1995Secretary resigned;new secretary appointed (4 pages)