Company NameFinerent Properties Limited
Company StatusDissolved
Company Number02647471
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 6 months ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Gilbert
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(5 days after company formation)
Appointment Duration6 years, 5 months (closed 03 March 1998)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Secretary NameMrs Lorna Anne Gilbert
NationalityBritish
StatusClosed
Appointed25 September 1991(5 days after company formation)
Appointment Duration6 years, 5 months (closed 03 March 1998)
RoleSecretary
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameKenneth Reavley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (closed 03 March 1998)
RoleCompany Director
Correspondence AddressThe Surtees
Redworth Hall Estate
Redworth Newton Aycliffe
County Durham
DL5 6PA
Director NameMr Raymond Gilbert
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(5 days after company formation)
Appointment Duration12 months (resigned 20 September 1992)
RoleElectrical And Building Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Secretary NameMrs Lorna Anne Gilbert
NationalityBritish
StatusResigned
Appointed25 September 1991(5 days after company formation)
Appointment Duration12 months (resigned 20 September 1992)
RoleSecretary
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameKeith Graham Hartnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 week, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressTall Trees 7 Gubeon Wood
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr John Taylor Sanderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 week, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameMr Ian Bowes Wilkens
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 week, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1997)
RoleMD
Correspondence Address36 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressExpress Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
29 September 1997Application for striking-off (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
25 September 1996Return made up to 20/09/96; full list of members (8 pages)
13 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 October 1995Return made up to 20/09/95; no change of members (6 pages)
18 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)