Company NameFinnish Living Homes UK Ltd
Company StatusDissolved
Company Number05343849
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date26 June 2010 (13 years, 10 months ago)
Previous NameFinish Living Homes UK Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleConsultant
Correspondence AddressStation Road
Alne
York
North Yorkshire
YO61 1TR
Director NameMr Ian Robert Campbell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 26 June 2010)
RoleManager
Correspondence Address11 Hambleton View
Tollerton
York
North Yorkshire
YO61 1QW
Secretary NameMr Ian Robert Campbell
NationalityBritish
StatusClosed
Appointed08 December 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 26 June 2010)
RoleManager
Correspondence Address11 Hambleton View
Tollerton
York
North Yorkshire
YO61 1QW
Director NameMr Anthony Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Alnwick Grove
Norton
Stockton On Tees
Cleveland
TS20 1NW
Secretary NameMr Anthony Campbell
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Alnwick Grove
Norton
Stockton On Tees
Cleveland
TS20 1NW
Director NameThe Estate Of Mr George Morton Chipp
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Brookside Avenue
Bedale
North Yorkshire
DL8 2DP
Director NameMr Patrick Mathew Dominic Lane
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2005(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Reeton Terrace
Norton
Malton
North Yorkshire
YO17 8AF
Director NameIain William Robinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2006)
RoleArchitect
Correspondence AddressOne Oak Tree Close
Strensall
York
YO23 5TE
Director NamePaul Craig Graham Shipley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLowfield Downdale Road
Staintondale
Scarborough
North Yorkshire
YO13 0EZ
Director NameMr Jason Hudson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWoolcombers Barn
Chevin End Road Menston
Leeds
LS29 6BP
Secretary NameMrs Bridget Jane Johnson
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 West Villas
Huby
York
North Yorkshire
YO61 1YB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressArmstrong Watson
Central House 47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£122,239
Current Liabilities£133,089

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2010Final Gazette dissolved following liquidation (1 page)
26 March 2010Notice of move from Administration to Dissolution (10 pages)
26 March 2010Notice of move from Administration to Dissolution on 22 March 2010 (10 pages)
2 November 2009Administrator's progress report to 3 April 2009 (12 pages)
2 November 2009Administrator's progress report to 3 April 2009 (12 pages)
2 November 2009Administrator's progress report to 3 October 2009 (12 pages)
2 November 2009Administrator's progress report to 3 April 2009 (12 pages)
2 November 2009Administrator's progress report to 3 October 2009 (12 pages)
2 November 2009Administrator's progress report to 3 October 2009 (12 pages)
22 April 2009Notice of extension of period of Administration (1 page)
22 April 2009Notice of extension of period of Administration (1 page)
16 October 2008Administrator's progress report to 3 October 2008 (10 pages)
16 October 2008Administrator's progress report to 3 October 2008 (10 pages)
16 October 2008Administrator's progress report to 3 October 2008 (10 pages)
9 June 2008Statement of administrator's proposal (18 pages)
9 June 2008Statement of administrator's proposal (18 pages)
28 April 2008Registered office changed on 28/04/2008 from moor lane thirsk road easingwold york YO61 3NB (1 page)
28 April 2008Registered office changed on 28/04/2008 from moor lane thirsk road easingwold york YO61 3NB (1 page)
22 April 2008Appointment of an administrator (1 page)
22 April 2008Appointment of an administrator (1 page)
5 March 2008Return made up to 26/01/08; full list of members (7 pages)
5 March 2008Return made up to 26/01/08; full list of members (7 pages)
1 December 2007Return made up to 26/01/07; change of members
  • 363(287) ‐ Registered office changed on 01/12/07
(7 pages)
1 December 2007Return made up to 26/01/07; change of members (7 pages)
30 November 2007Director resigned (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2007Registered office changed on 30/11/07 from: newton house birch way easingwold business park easingwold york YO61 3FB (1 page)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: newton house birch way easingwold business park easingwold york YO61 3FB (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006New secretary appointed (2 pages)
9 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 February 2006Return made up to 26/01/06; full list of members (8 pages)
24 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/06
(8 pages)
12 September 2005Ad 31/08/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
12 September 2005Ad 31/08/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
19 May 2005Registered office changed on 19/05/05 from: station road alne york YO61 1TR (1 page)
19 May 2005Registered office changed on 19/05/05 from: station road alne york YO61 1TR (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Company name changed finish living homes uk LTD\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed finish living homes uk LTD\certificate issued on 28/02/05 (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
26 January 2005Incorporation (13 pages)
26 January 2005Incorporation (13 pages)