Company NameFinton Properties Limited
Company StatusDissolved
Company Number04004370
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)
Previous NameIMCO (252000) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameEdmund Gettings
NationalityBritish
StatusClosed
Appointed24 July 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 06 September 2005)
RoleCompany Director
Correspondence Address14 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Director NamePhilip Ryan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgeholme
Stock Lane Warley
Halifax
HX2 7RU
Director NameEdmund Gettings
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 06 September 2005)
RoleCompany Director
Correspondence Address14 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameDavid Vincent Maynard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 August 2001)
RoleCompany Director
Correspondence Address8 Taptonville Road
Sheffield
South Yorkshire
S10 5BR
Director NameBryan James Ward
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 2000)
RoleCompany Director
Correspondence AddressHigh Ridge 115 Green Lane
Dronfield
Sheffield
S Yorks
S18 6FG

Location

Registered Address863 Ecclesall Road
Sheffield
South Yorkshire
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 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
18 April 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
14 April 2005Application for striking-off (1 page)
25 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 June 2003Return made up to 31/05/03; no change of members (7 pages)
1 November 2002Full accounts made up to 30 September 2002 (9 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
10 June 2002Return made up to 31/05/02; no change of members (7 pages)
9 January 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
7 January 2002Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
16 August 2001New director appointed (3 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
30 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 August 2000Ad 24/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
25 July 2000Company name changed imco (252000) LIMITED\certificate issued on 26/07/00 (2 pages)
31 May 2000Incorporation (16 pages)