Company NameJ. F. Finnegan (Redditch) Limited
Company StatusDissolved
Company Number03544680
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Ryan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressFairway House
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameMr Philip Henry Hollister
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorton Croft Matthews Lane
Norton
Sheffield
South Yorkshire
S8 8JS
Secretary NameMiss Antonia Mary Catherine Browne
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR
Director NameFrank William Milner
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 16 October 1998)
RoleCompany Director
Correspondence Address48 Melbourne Avenue
Dronfield Woodhouse
Sheffield
S18 5YW
Director NameBryan James Ward
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2000)
RoleCompany Director
Correspondence AddressHigh Ridge 115 Green Lane
Dronfield
Sheffield
S Yorks
S18 6FG
Secretary NameEdmund Gettings
NationalityBritish
StatusResigned
Appointed07 April 1998(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address14 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Director NameEdmund Gettings
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address14 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Director NameGordons Cranswick Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR

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 Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Appointment terminated director edmund gettings (1 page)
3 December 2008Appointment terminated secretary edmund gettings (1 page)
27 November 2008Application for striking-off (1 page)
14 November 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
10 October 2008Director appointed philip henry hollister (2 pages)
24 April 2008Return made up to 06/04/08; full list of members (7 pages)
23 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
21 April 2007Return made up to 06/04/07; full list of members (7 pages)
25 October 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
25 October 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
13 April 2005Return made up to 06/04/05; full list of members (7 pages)
14 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 April 2004Return made up to 06/04/04; full list of members (7 pages)
24 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 July 2003Full accounts made up to 30 September 2002 (10 pages)
12 April 2003Return made up to 06/04/03; full list of members (8 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Return made up to 06/04/02; full list of members (6 pages)
11 January 2002Full accounts made up to 30 September 2001 (10 pages)
2 October 2001Particulars of mortgage/charge (9 pages)
21 September 2001New director appointed (3 pages)
11 April 2001Return made up to 06/04/01; full list of members (6 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
12 August 2000Particulars of mortgage/charge (4 pages)
12 August 2000Particulars of mortgage/charge (4 pages)
12 August 2000Particulars of mortgage/charge (4 pages)
12 August 2000Particulars of mortgage/charge (4 pages)
12 April 2000Return made up to 06/04/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 September 1999Particulars of mortgage/charge (8 pages)
22 June 1999Particulars of mortgage/charge (7 pages)
20 April 1999Return made up to 06/04/99; full list of members (6 pages)
13 January 1999Particulars of mortgage/charge (7 pages)
16 October 1998Director resigned (1 page)
26 August 1998Particulars of mortgage/charge (4 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (7 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
16 April 1998New director appointed (3 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Ad 07/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 1998New director appointed (3 pages)
16 April 1998Director resigned (1 page)
6 April 1998Incorporation (23 pages)