Company NameFinehart Consultants Ltd
Company StatusDissolved
Company Number04307954
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameChristopher Walsh Atkins
NationalityBritish
StatusClosed
Appointed21 March 2006(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 07 May 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Murdoch House
Moodkee Street
London
SE16 7BJ
Director NameMr Norman Douglas Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed02 August 2012(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 07 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Director NameRaymond Michael Brady
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 2006)
RoleFilm Director
Correspondence Address8 Cottons Gardens
London
E2 8DN
Director NameChristopher Walsh Atkins
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 02 August 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Murdoch House
Moodkee Street
London
SE16 7BJ
Secretary NameDeba Brady
NationalityBritish
StatusResigned
Appointed08 November 2001(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2005)
RoleAccountant
Correspondence Address8 Cottons Gardens
Shoreditch
London
E2 8DN
Secretary NameMr Norman Thomas
NationalityBritish
StatusResigned
Appointed22 November 2005(4 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 March 2006)
RoleCompany Director
Correspondence Address6 Manor Park
Richmond
Surrey
TW9 1XZ
Director NameDaniel John Bentham
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 September 2006)
RoleCompany Director
Correspondence Address26 Temple Court
52 Rectory Square
London
E1 3NG
Director NameChristina Slater
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 2012)
RoleProduction Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 26 Queens Avenue
London
N10 3NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 100
(4 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 100
(4 pages)
5 October 2012Withdraw the company strike off application (2 pages)
5 October 2012Withdraw the company strike off application (2 pages)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
6 August 2012Appointment of Mr Norman Douglas Thomas as a director on 2 August 2012 (2 pages)
6 August 2012Appointment of Mr Norman Douglas Thomas as a director (2 pages)
3 August 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 August 2012Termination of appointment of Christina Slater as a director (1 page)
3 August 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page)
3 August 2012Termination of appointment of Christopher Walsh Atkins as a director on 2 August 2012 (1 page)
3 August 2012Termination of appointment of Christina Slater as a director on 2 August 2012 (1 page)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 August 2012Termination of appointment of Christopher Walsh Atkins as a director (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 October 2009Director's details changed for Christina Slater on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Christina Slater on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Walsh Atkins on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Walsh Atkins on 26 October 2009 (2 pages)
15 September 2009Director's change of particulars / christina slater / 09/09/2009 (1 page)
15 September 2009Director's Change of Particulars / christina slater / 09/09/2009 / HouseName/Number was: , now: flat 6 26; Street was: 19 amber wharf, now: queens avenue; Area was: 3 nursery lane, now: ; Post Code was: E2 8AU, now: N10 3NR (1 page)
27 October 2008Return made up to 13/10/08; full list of members (4 pages)
27 October 2008Return made up to 13/10/08; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page)
2 October 2008Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 January 2008Return made up to 13/10/07; full list of members (2 pages)
11 January 2008Return made up to 13/10/07; full list of members (2 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
12 January 2007Return made up to 13/10/06; full list of members (2 pages)
12 January 2007Return made up to 13/10/06; full list of members (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
5 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2006Registered office changed on 11/10/06 from: suite Z009 the truman brewery 91 brick lane london E1 6QL (1 page)
11 October 2006Registered office changed on 11/10/06 from: suite Z009 the truman brewery 91 brick lane london E1 6QL (1 page)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 6 manor park richmond surrey TW9 1XZ (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 6 manor park richmond surrey TW9 1XZ (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
19 January 2006Return made up to 13/10/05; full list of members (2 pages)
19 January 2006Return made up to 13/10/05; full list of members (2 pages)
8 December 2005Registered office changed on 08/12/05 from: suite 58 the old truman brewery 91 brick lane london E1 6QL (1 page)
8 December 2005Registered office changed on 08/12/05 from: suite 58 the old truman brewery 91 brick lane london E1 6QL (1 page)
6 December 2005New secretary appointed (1 page)
6 December 2005New secretary appointed (1 page)
5 July 2005Registered office changed on 05/07/05 from: flat 2 33 seward road london EC1V 3PA (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: flat 2 33 seward road london EC1V 3PA (1 page)
5 July 2005Secretary resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 8 cottons gardens london E2 8DN (1 page)
10 December 2004Registered office changed on 10/12/04 from: 8 cottons gardens london E2 8DN (1 page)
22 October 2004Return made up to 13/10/04; full list of members (7 pages)
22 October 2004Return made up to 13/10/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 October 2003Return made up to 13/10/03; full list of members (7 pages)
21 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 February 2003Registered office changed on 18/02/03 from: 75 east road hoxton london N1 6AH (1 page)
18 February 2003Registered office changed on 18/02/03 from: 75 east road hoxton london N1 6AH (1 page)
29 October 2002Return made up to 19/10/02; full list of members (7 pages)
29 October 2002Return made up to 19/10/02; full list of members (7 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
10 April 2002Particulars of mortgage/charge (4 pages)
10 April 2002Particulars of mortgage/charge (4 pages)
27 February 2002Particulars of mortgage/charge (4 pages)
27 February 2002Particulars of mortgage/charge (4 pages)
22 November 2001Registered office changed on 22/11/01 from: 8B white church passage london E1 7QU (1 page)
22 November 2001New director appointed (3 pages)
22 November 2001Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2001New secretary appointed (3 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (3 pages)
22 November 2001Registered office changed on 22/11/01 from: 8B white church passage london E1 7QU (1 page)
22 November 2001Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2001New secretary appointed (3 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 39A leicester road salford M7 4AS (1 page)
12 November 2001Registered office changed on 12/11/01 from: 39A leicester road salford M7 4AS (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
19 October 2001Incorporation (11 pages)