Company NameFinerevise Limited
Company StatusDissolved
Company Number02602184
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr David Neil Armstrong
NationalityBritish
StatusClosed
Appointed06 April 2009(17 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 16 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Denwick Close
Chester Le Street
Durham
DH2 3TL
Director NameMr David Neil Armstrong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 16 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Director NameMr James Russell Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(1 week, 2 days after company formation)
Appointment Duration22 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressWest Wing Burdon Hall
Burdon Village
Sunderland
Tyne And Wear
SR3 2PX
Secretary NameHeather Foster
NationalityBritish
StatusResigned
Appointed26 April 1991(1 week, 2 days after company formation)
Appointment Duration17 years, 11 months (resigned 04 April 2009)
RoleCompany Director
Correspondence AddressBurdon Hall Burdon Village
Sunderland
Tyne & Wear
SR3 2PX
Director NameMr David Jon Donneky
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(1 year after company formation)
Appointment Duration24 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sunderland Road
Sunderland
Tyne & Wear
SR6 7UW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTemple Chambers
Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Durham Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

8 April 1998Delivered on: 10 April 1998
Satisfied on: 9 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h land k/a haw lodge,south view,hepscott park,northumberland and land at hepscott park,stannington,morpeth,northumberland.t/nos.ND38047 and ND33643 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon.
Fully Satisfied
11 February 1998Delivered on: 26 February 1998
Satisfied on: 9 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
6 February 2017Termination of appointment of David Jon Donneky as a director on 31 December 2016 (1 page)
6 February 2017Termination of appointment of David Jon Donneky as a director on 31 December 2016 (1 page)
16 May 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
16 May 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
23 April 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 April 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
28 April 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 April 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 April 2014Appointment of Mr David Neil Armstrong as a director (2 pages)
15 April 2014Appointment of Mr David Neil Armstrong as a director (2 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(4 pages)
8 April 2014Termination of appointment of James Foster as a director (1 page)
8 April 2014Termination of appointment of James Foster as a director (1 page)
3 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
3 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
29 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
11 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from greys building 53 grey street newcastle upon tyne NE1 6EE (1 page)
15 April 2009Secretary appointed mr david neil armstrong (1 page)
15 April 2009Registered office changed on 15/04/2009 from greys building 53 grey street newcastle upon tyne NE1 6EE (1 page)
15 April 2009Appointment terminated secretary heather foster (1 page)
15 April 2009Appointment terminated secretary heather foster (1 page)
15 April 2009Secretary appointed mr david neil armstrong (1 page)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 June 2007Return made up to 10/04/07; full list of members (7 pages)
28 June 2007Return made up to 10/04/07; full list of members (7 pages)
22 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 July 2006Return made up to 10/04/06; full list of members (7 pages)
12 July 2006Return made up to 10/04/06; full list of members (7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 June 2005Return made up to 10/04/05; full list of members (7 pages)
16 June 2005Return made up to 10/04/05; full list of members (7 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 December 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 December 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Return made up to 10/04/03; full list of members (7 pages)
22 April 2003Return made up to 10/04/03; full list of members (7 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
1 June 2001Full accounts made up to 31 March 2001 (8 pages)
1 June 2001Full accounts made up to 31 March 2001 (8 pages)
8 May 2001Return made up to 10/04/01; full list of members (6 pages)
8 May 2001Return made up to 10/04/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 March 2000 (8 pages)
7 February 2001Full accounts made up to 31 March 2000 (8 pages)
17 August 2000Return made up to 10/04/00; full list of members (6 pages)
17 August 2000Return made up to 10/04/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 March 1999 (9 pages)
9 February 2000Full accounts made up to 31 March 1999 (9 pages)
9 December 1998Full accounts made up to 31 March 1998 (9 pages)
9 December 1998Full accounts made up to 31 March 1998 (9 pages)
28 April 1998Return made up to 10/04/98; full list of members (7 pages)
28 April 1998Return made up to 10/04/98; full list of members (7 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (7 pages)
26 February 1998Particulars of mortgage/charge (7 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
18 April 1997Return made up to 10/04/97; no change of members (4 pages)
18 April 1997Return made up to 10/04/97; no change of members (4 pages)
20 May 1996Return made up to 17/04/96; no change of members (4 pages)
20 May 1996Return made up to 17/04/96; no change of members (4 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
12 May 1995Return made up to 17/04/95; full list of members (6 pages)
12 May 1995Return made up to 17/04/95; full list of members (6 pages)