Company NameFintrim Limited
Company StatusDissolved
Company Number04838532
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date2 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Frederick Witts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressFosdyke House
Puttock Gate, Fosdyke
Boston
Lincolnshire
PE20 2BX
Director NameMrs Hillie Marion Witts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressFosdyke House
Puttock Gate, Fosdyke
Boston
Lincolnshire
PE20 2BX
Secretary NameMrs Hillie Marion Witts
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressFosdyke House
Puttock Gate, Fosdyke
Boston
Lincolnshire
PE20 2BX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitefintrim.co.uk
Telephone01205 722700
Telephone regionBoston

Location

Registered AddressC/O The Offices Of Silke & Co Limited 1st Floor
Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2011
Net Worth£172,623
Cash£829
Current Liabilities£165,587

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 December 2016Final Gazette dissolved following liquidation (1 page)
2 December 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
2 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
13 June 2016Appointment of receiver or manager (4 pages)
13 June 2016Appointment of receiver or manager (4 pages)
30 September 2015Liquidators' statement of receipts and payments to 27 August 2015 (9 pages)
30 September 2015Liquidators statement of receipts and payments to 27 August 2015 (9 pages)
30 September 2015Liquidators' statement of receipts and payments to 27 August 2015 (9 pages)
30 October 2014Liquidators' statement of receipts and payments to 27 August 2014 (9 pages)
30 October 2014Liquidators statement of receipts and payments to 27 August 2014 (9 pages)
30 October 2014Liquidators' statement of receipts and payments to 27 August 2014 (9 pages)
29 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-08-28
(1 page)
22 May 2014Notice of completion of voluntary arrangement (9 pages)
22 May 2014Notice of completion of voluntary arrangement (9 pages)
2 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2013 (11 pages)
2 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2013 (11 pages)
2 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2013 (11 pages)
11 September 2013Registered office address changed from the Old Vicarage Church Close Boston Lincolnshire PE21 6NE on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from the Old Vicarage Church Close Boston Lincolnshire PE21 6NE on 11 September 2013 (2 pages)
10 September 2013Statement of affairs with form 4.19 (8 pages)
10 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Statement of affairs with form 4.19 (8 pages)
10 September 2013Appointment of a voluntary liquidator (1 page)
29 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2012 (12 pages)
29 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2012 (12 pages)
29 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2012 (12 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(5 pages)
30 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 November 2011Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
17 November 2011Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
31 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Return made up to 19/07/09; full list of members (4 pages)
30 July 2009Return made up to 19/07/09; full list of members (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 August 2008Return made up to 19/07/08; full list of members (4 pages)
5 August 2008Return made up to 19/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (14 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (14 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 November 2007Return made up to 19/07/07; full list of members (2 pages)
8 November 2007Return made up to 19/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (11 pages)
7 February 2007Particulars of mortgage/charge (11 pages)
14 August 2006Return made up to 19/07/06; full list of members (2 pages)
14 August 2006Return made up to 19/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 July 2005Return made up to 19/07/05; full list of members (3 pages)
29 July 2005Return made up to 19/07/05; full list of members (3 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 October 2004Registered office changed on 13/10/04 from: 5 south square boston lincolnshire PE21 6JA (1 page)
13 October 2004Registered office changed on 13/10/04 from: 5 south square boston lincolnshire PE21 6JA (1 page)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
15 October 2003Ad 14/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003Ad 14/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Director resigned (1 page)
19 July 2003Incorporation (16 pages)
19 July 2003Incorporation (16 pages)