Company NameFinegain Limited
Company StatusDissolved
Company Number03202815
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Hall Forster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 10 January 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Secretary NameMr Christopher Hall Forster
NationalityBritish
StatusClosed
Appointed15 May 2007(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 10 January 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Director NameMr John Edward Hall Forster
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Director NamePaul Anthony Syron
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1998)
RoleChartered Accountant
Correspondence Address2 Kingsway
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HF
Secretary NameMr John Edward Hall Forster
NationalityBritish
StatusResigned
Appointed15 August 1996(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Director NameKathleen Straughan Forster
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(3 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 04 May 2007)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
28 October 2011Liquidators statement of receipts and payments to 14 September 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
10 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
17 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
17 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 26 May 2010 (3 pages)
10 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (3 pages)
10 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (3 pages)
6 June 2009Registered office changed on 06/06/2009 from 39 high street gosforth newcastle upon tyne tyne & wear NE3 4AA england (1 page)
6 June 2009Registered office changed on 06/06/2009 from 39 high street gosforth newcastle upon tyne tyne & wear NE3 4AA england (1 page)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-27
(1 page)
4 June 2009Declaration of solvency (3 pages)
4 June 2009Declaration of solvency (3 pages)
4 June 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 November 2008Return made up to 23/05/08; full list of members (3 pages)
26 November 2008Return made up to 23/05/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 April 2008Return made up to 23/05/07; full list of members (3 pages)
24 April 2008Return made up to 23/05/07; full list of members (3 pages)
5 March 2008Location of register of members (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of debenture register (1 page)
4 March 2008Registered office changed on 04/03/2008 from north court north road ponteland newcastle upon tyne NE20 0AA (1 page)
4 March 2008Appointment terminated director kathleen forster (1 page)
4 March 2008Registered office changed on 04/03/2008 from north court north road ponteland newcastle upon tyne NE20 0AA (1 page)
4 March 2008Appointment terminated director john forster (1 page)
4 March 2008Appointment terminated secretary john forster (1 page)
4 March 2008Appointment Terminated Director kathleen forster (1 page)
4 March 2008Appointment Terminated Director john forster (1 page)
4 March 2008Appointment Terminated Secretary john forster (1 page)
20 February 2008Return made up to 23/05/06; full list of members (3 pages)
20 February 2008Return made up to 23/05/06; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 May 2005Return made up to 23/05/05; full list of members (7 pages)
18 May 2005Return made up to 23/05/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2004Return made up to 23/05/04; full list of members (7 pages)
27 May 2004Return made up to 23/05/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 May 2003Ad 06/12/02--------- £ si 35000@1=35000 £ ic 350000/385000 (2 pages)
30 May 2003Ad 06/12/02--------- £ si 35000@1=35000 £ ic 350000/385000 (2 pages)
30 May 2003Return made up to 23/05/03; full list of members (7 pages)
30 May 2003Return made up to 23/05/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2002Return made up to 23/05/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2002Return made up to 23/05/02; full list of members (7 pages)
31 May 2001Return made up to 23/05/01; full list of members (6 pages)
31 May 2001Return made up to 23/05/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 May 2000Return made up to 23/05/00; full list of members (6 pages)
30 May 2000Return made up to 23/05/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 June 1999Return made up to 23/05/99; no change of members (4 pages)
8 June 1999Return made up to 23/05/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 June 1998Return made up to 23/05/98; no change of members (4 pages)
18 June 1998Return made up to 23/05/98; no change of members (4 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
18 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 July 1997Return made up to 23/05/97; full list of members (6 pages)
21 July 1997Return made up to 23/05/97; full list of members (6 pages)
17 February 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
17 February 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
24 September 1996New director appointed (2 pages)
17 September 1996Ad 02/09/96-12/09/96 £ si 350000@1=350000 £ ic 1/350001 (2 pages)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1996Ad 02/09/96-12/09/96 £ si 350000@1=350000 £ ic 1/350001 (2 pages)
2 September 1996New secretary appointed;new director appointed (3 pages)
22 August 1996Director resigned (2 pages)
22 August 1996Registered office changed on 22/08/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 August 1996New director appointed (1 page)
22 August 1996Registered office changed on 22/08/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 August 1996Secretary resigned (1 page)
23 May 1996Incorporation (12 pages)