Company NameFinesse Internet Limited
Company StatusDissolved
Company Number04319303
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Richard John Brayshaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(2 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Northern Lights Salts Mill Road
Shipley
West Yorkshire
BD17 7DG
Director NameMr Michael Adrian Gosling
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(2 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Richmond Street Richmond Street
Hull
HU5 3JZ
Secretary NameDavid Porter
NationalityBritish
StatusClosed
Appointed28 November 2001(2 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months (closed 19 February 2019)
RoleSolicitor
Correspondence Address15 Aunums Close
Thornton Le Dale
Pickering
East Yorkshire
YO18 7TP
Director NameFrank Ernest Holmes
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(2 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Julians Wells
Kirkella
North Humberside
HU10 7AF
Director NameMichael Paul Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(2 weeks, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressCliff House
Woodfield Lane
Hessle
HU13 0EW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitefinesse-internet.co.uk

Location

Registered AddressThe Deep Business Centre
Tower Street
Hull
East Yorkshire
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5k at £1Frank Ernest Holmes
33.33%
Ordinary
2.5k at £1Michael Adrian Gosling
33.33%
Ordinary
2.5k at £1Richard John Brayshaw
33.33%
Ordinary

Financials

Year2014
Net Worth-£14,941
Cash£452
Current Liabilities£16,391

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 June 2016Director's details changed for Richard John Brayshaw on 9 September 2015 (2 pages)
20 June 2016Director's details changed for Richard John Brayshaw on 9 September 2015 (2 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,500
(5 pages)
20 June 2016Director's details changed for Michael Adrian Gosling on 1 June 2016 (2 pages)
20 June 2016Director's details changed for Michael Adrian Gosling on 1 June 2016 (2 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,500
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Director's details changed for Richard John Brayshaw on 21 February 2015 (2 pages)
3 August 2015Director's details changed for Richard John Brayshaw on 21 February 2015 (2 pages)
3 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,500
(5 pages)
3 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,500
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 7,500
(5 pages)
31 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 7,500
(5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Director's details changed for Richard John Brayshaw on 6 September 2012 (2 pages)
6 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Richard John Brayshaw on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Richard John Brayshaw on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Michael Adrian Gosling on 6 September 2012 (2 pages)
6 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Michael Adrian Gosling on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Michael Adrian Gosling on 6 September 2012 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (12 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (12 pages)
21 January 2010Annual return made up to 8 November 2008 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 8 November 2008 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 8 November 2008 with a full list of shareholders (5 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 April 2009Return made up to 08/11/07; full list of members (7 pages)
17 April 2009Return made up to 08/11/07; full list of members (7 pages)
20 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
20 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2006Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2004Return made up to 08/11/04; full list of members (7 pages)
15 November 2004Return made up to 08/11/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 November 2003Return made up to 08/11/03; full list of members (8 pages)
26 November 2003Return made up to 08/11/03; full list of members (8 pages)
25 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Ad 28/11/01--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
12 September 2002Ad 28/11/01--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
12 September 2002882R recd to recind 2500 allot (2 pages)
12 September 2002882R recd to recind 2500 allot (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: 1 marina court, castle street hull east yorkshire HU1 1TJ (1 page)
27 August 2002Registered office changed on 27/08/02 from: 1 marina court, castle street hull east yorkshire HU1 1TJ (1 page)
17 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
17 December 2001Ad 28/11/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
17 December 2001Ad 28/11/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
8 November 2001Incorporation (9 pages)
8 November 2001Incorporation (9 pages)