Company NameFinesupply Limited
Company StatusDissolved
Company Number07203611
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Kelvin Millington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 14 July 2015)
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address23 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Rd
Enfield
Middx
EN2 6EY

Location

Registered Address23 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Kelvin Millington
100.00%
Ordinary

Financials

Year2014
Net Worth£4,344
Cash£3,450
Current Liabilities£133,480

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
8 August 2014Compulsory strike-off action has been suspended (1 page)
8 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 100
(3 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Director's details changed for Mr Kelvin Millington on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Mr Kelvin Millington on 16 April 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for Kelvin Millington on 25 March 2011 (2 pages)
19 April 2011Director's details changed for Kelvin Millington on 25 March 2011 (2 pages)
27 April 2010Appointment of Kelvin Millington as a director (3 pages)
27 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(4 pages)
27 April 2010Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 27 April 2010 (2 pages)
27 April 2010Appointment of Kelvin Millington as a director (3 pages)
14 April 2010Termination of appointment of Clifford Wing as a director (1 page)
14 April 2010Termination of appointment of Clifford Wing as a director (1 page)
25 March 2010Incorporation (33 pages)
25 March 2010Incorporation (33 pages)