Company NameFacades & Finishes Limited
Company StatusDissolved
Company Number06211305
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael James Kelly
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Chestnut Avenue
Carcroft
Doncaster
South Yorkshire
DN6 8AG
Director NameStephen Mitchell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lingmoor Close
Warmsworth
Doncaster
South Yorkshire
DN4 9NF
Director NameRichard Dronfield Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ings View
Tollerton
York
North Yorkshire
YO61 1PR
Secretary NameStephen Mitchell
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lingmoor Close
Warmsworth
Doncaster
South Yorkshire
DN4 9NF
Director NameMr Christopher Paul Maltby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Abbeystone Way
Monk Fryston
West Yorkshire
LS25 5NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWellington House
39 Wellington Street
Sheffield
South Yorkshire
S1 1XB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2009Application to strike the company off the register (3 pages)
17 December 2009Application to strike the company off the register (3 pages)
28 May 2009Return made up to 12/04/09; full list of members (5 pages)
28 May 2009Return made up to 12/04/09; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(11 pages)
14 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
22 April 2008Return made up to 12/04/08; full list of members (5 pages)
22 April 2008Return made up to 12/04/08; full list of members (5 pages)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of debenture register (1 page)
21 April 2008Director's Change of Particulars / christopher maltby / 11/04/2008 / HouseName/Number was: , now: 27; Street was: 27 abbeystone way, now: abbeystone way; Region was: west yorkshire, now: north yorkshire (1 page)
21 April 2008Director's change of particulars / christopher maltby / 11/04/2008 (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
13 July 2007Ad 12/04/07--------- £ si 10@1=10 £ ic 90/100 (2 pages)
13 July 2007Ad 12/04/07--------- £ si 10@1=10 £ ic 90/100 (2 pages)
13 July 2007Ad 12/04/07--------- £ si 89@1=89 £ ic 1/90 (2 pages)
13 July 2007Ad 12/04/07--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
12 April 2007Incorporation (19 pages)