Company NameFinetop Engineering Ltd
DirectorJill Rostron-Maher
Company StatusDissolved
Company Number03692845
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 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 NameJill Rostron-Maher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleSales
Correspondence AddressWest Grange
Front Street
Newbottle Village
County Durham
DH4 4ER
Secretary NameMrs Florence Rostron
NationalityBritish
StatusCurrent
Appointed25 January 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressEast Grange Front Street
Newbottle
Houghton Le Spring
Tyne And Wear
DH4 4EH
Director NameMr Brian Rostron
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2000)
RoleSales
Correspondence Address9 St Andrews Court
New Elvet
Durham
DH1 3AH
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 June 2004Dissolved (1 page)
6 March 2004Return of final meeting of creditors (1 page)
16 November 2001Registered office changed on 16/11/01 from: 5 villiers street sunderland tyne & wear SR1 1HA (1 page)
15 November 2001Sec/state rel liq 18/10/01 (1 page)
18 September 2001Order of court to wind up (3 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001Strike-off action suspended (1 page)
2 February 2001Director resigned (1 page)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
30 August 2000Return made up to 07/01/00; full list of members (6 pages)
1 August 2000First Gazette notice for compulsory strike-off (1 page)
15 June 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
8 August 1999New director appointed (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 6 villiers street sunderland SR1 1HA (1 page)
27 July 1999New secretary appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: 43 wellington avenue london N15 6AX (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
7 January 1999Incorporation (14 pages)