Company NameJ F Finnegan (White Rose Way) Limited
Company StatusDissolved
Company Number04141125
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameBroomco (2450) Limited

Business Activity

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

Directors

Director NameEdmund Gettings
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 13 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
Appointed12 February 2001(4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgeholme
Stock Lane Warley
Halifax
HX2 7RU
Secretary NameEdmund Gettings
NationalityBritish
StatusClosed
Appointed12 February 2001(4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address14 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

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 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
18 April 2005Application for striking-off (1 page)
24 January 2005Return made up to 15/01/05; full list of members (7 pages)
13 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
21 January 2003Return made up to 15/01/03; full list of members (9 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
29 January 2002Return made up to 15/01/02; full list of members (6 pages)
16 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
19 February 2001New director appointed (3 pages)
19 February 2001New secretary appointed;new director appointed (3 pages)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
19 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Company name changed broomco (2450) LIMITED\certificate issued on 13/02/01 (2 pages)