Company NameFinney And Long Limited
Company StatusDissolved
Company Number01784259
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Timothy Fearnley Long
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(7 years, 7 months after company formation)
Appointment Duration26 years, 6 months (closed 20 February 2018)
RoleWorkshop Director
Country of ResidenceEngland
Correspondence Address19 Dovecote Close
Horbury
Wakefield
West Yorkshire
WF4 6DH
Secretary NameTimothy Fearnley Long
NationalityBritish
StatusClosed
Appointed20 January 1998(14 years after company formation)
Appointment Duration20 years, 1 month (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dovecote Close
Horbury
Wakefield
West Yorkshire
WF4 6DH
Director NameMr Paul Stephen Finney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(7 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 19 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 2 Mollyhurst Lane
Woolley
Wakefield
West Yorkshire
YO14 9DN
Secretary NamePaul Stephen Finney
NationalityBritish
StatusResigned
Appointed30 August 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 January 1998)
RoleCompany Director
Correspondence Address3 The Orchards Little Church Lane
Methley
Leeds
West Yorkshire
LS26 9ED

Contact

Websitewww.datumproducts.com

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1P.s. Finney
50.00%
Ordinary
1 at £1Zenith Survey Equipment LTD
50.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

5 July 1988Delivered on: 7 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
22 November 2017Application to strike the company off the register (3 pages)
15 November 2017Termination of appointment of Paul Stephen Finney as a director on 19 October 2017 (1 page)
15 November 2017Termination of appointment of Paul Stephen Finney as a director on 19 October 2017 (1 page)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Registered office address changed from 33 Church Street Ossett WF5 9DN to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 16 October 2017 (1 page)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Registered office address changed from 33 Church Street Ossett WF5 9DN to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 16 October 2017 (1 page)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
15 March 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
22 October 2014Secretary's details changed for Timothy Fearnley Long on 31 August 2014 (1 page)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Secretary's details changed for Timothy Fearnley Long on 31 August 2014 (1 page)
22 October 2014Director's details changed for Timothy Fearnley Long on 31 August 2014 (2 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Director's details changed for Timothy Fearnley Long on 31 August 2014 (2 pages)
5 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
3 May 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
3 May 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
30 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
8 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 October 2008Director's change of particulars / paul finney / 01/09/2008 (1 page)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Director's change of particulars / paul finney / 01/09/2008 (1 page)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (10 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (10 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
18 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
18 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
21 October 2002Return made up to 30/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2002Return made up to 30/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
2 January 2001Accounts for a dormant company made up to 29 February 2000 (3 pages)
2 January 2001Accounts for a dormant company made up to 29 February 2000 (3 pages)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
7 December 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
29 January 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
29 January 1998New secretary appointed (2 pages)
31 October 1997Return made up to 30/09/97; no change of members (4 pages)
31 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 April 1997Company name changed stephen fearnley LIMITED\certificate issued on 23/04/97 (2 pages)
22 April 1997Company name changed stephen fearnley LIMITED\certificate issued on 23/04/97 (2 pages)
2 January 1997Accounts for a dormant company made up to 29 February 1996 (5 pages)
2 January 1997Accounts for a dormant company made up to 29 February 1996 (5 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
2 January 1996Accounts for a dormant company made up to 28 February 1995 (5 pages)
2 January 1996Accounts for a dormant company made up to 28 February 1995 (5 pages)
8 September 1995Return made up to 30/08/95; no change of members (4 pages)
8 September 1995Return made up to 30/08/95; no change of members (4 pages)
23 September 1992Return made up to 30/08/92; no change of members (4 pages)
28 August 1992Accounts for a small company made up to 29 February 1992 (7 pages)
14 January 1992Accounts for a small company made up to 28 February 1991 (7 pages)
3 October 1991Return made up to 30/08/91; no change of members (4 pages)
24 September 1990Return made up to 30/08/90; full list of members (4 pages)
24 September 1990Accounts for a small company made up to 28 February 1990 (6 pages)