Company NameJ F Finnegan (Burton-On-Trent) Limited
Company StatusDissolved
Company Number02644159
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 7 months ago)
Dissolution Date5 May 1998 (25 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBryan James Ward
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(1 week, 4 days after company formation)
Appointment Duration6 years, 7 months (closed 05 May 1998)
RoleManaging Director
Correspondence AddressHigh Ridge 115 Green Lane
Dronfield
Sheffield
S Yorks
S18 6FG
Secretary NameEdmund Gettings
NationalityBritish
StatusClosed
Appointed27 August 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 05 May 1998)
RoleSecretary
Correspondence Address14 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Director NameEdmund Gettings
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 05 May 1998)
RoleSecretary
Correspondence Address14 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Director NameMr Andrew John Revitt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleSolicitor
Correspondence Address9 Millwood View
Stannington
Sheffield
South Yorkshire
S6 6FG
Director NameMr Neil Lloyd Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleSolicitor
Correspondence Address6 Endowood Road
Sheffield
South Yorkshire
S7 2LZ
Secretary NameMr Neil Lloyd Thompson
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Endowood Road
Sheffield
South Yorkshire
S7 2LZ
Director NameEdmund Gettings
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1993)
RoleSecretary
Correspondence Address14 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Secretary NameEdmund Gettings
NationalityBritish
StatusResigned
Appointed20 September 1991(1 week, 4 days after company formation)
Appointment DurationResigned same day (resigned 20 September 1991)
RoleSecretary
Correspondence Address14 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Director NamePhilip Edward Anderson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 November 1993)
RoleChartered Surveyor
Correspondence Address13 The Priory
Godstone
Surrey
RH9 8NL

Location

Registered Address863 Ecclesall Road
Sheffield
S11 8TJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
28 November 1997Application for striking-off (1 page)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 September 1996Return made up to 09/09/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Return made up to 09/09/95; full list of members (6 pages)