Company NameFinale Limited
Company StatusDissolved
Company Number03333149
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameCarolyn Jane Foster
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest Lodge Stelling House
Newton
Stocksfield
Northumberland
NE43 7UR
Director NameMary Gwendoline Otter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Lion Court
Corbridge
Northumberland
NE45 5AR
Secretary NameMary Gwendoline Otter
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Lion Court
Corbridge
Northumberland
NE45 5AR
Director NameAndrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleSolicitor
Correspondence AddressWell House
Cambo
Morpeth
Northumberland
NE61 4BP
Secretary NameLorraine Sproule
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Centurian Way
Bedlington
Northumberland
NE22 6LD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressPlanet Place
Killingworth
Newcastle Upon Tyne
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth-£180,941
Current Liabilities£197,826

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 March 2006Return made up to 28/02/06; full list of members (5 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Return made up to 28/02/05; full list of members (5 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 March 2004Return made up to 28/02/04; full list of members (5 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (5 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 April 2001Return made up to 28/02/01; full list of members (5 pages)
17 April 2001Location of register of members (1 page)
2 April 2001Secretary's particulars changed;director's particulars changed (1 page)
2 April 2001Registered office changed on 02/04/01 from: sydgate house middle street corbridge northumberland NE45 5AT (1 page)
12 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
28 April 2000Return made up to 28/02/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 March 1998Registered office changed on 20/03/98 from: woodley field farm allandale road hexham northumberland NE46 2NB (1 page)
4 February 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
29 August 1997Particulars of contract relating to shares (3 pages)
29 August 1997Ad 12/08/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 August 1997£ nc 100/50000 12/08/97 (1 page)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 August 1997Memorandum and Articles of Association (11 pages)
21 August 1997Conve 12/08/97 (1 page)
18 July 1997Particulars of mortgage/charge (3 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Registered office changed on 17/03/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 March 1997Incorporation (12 pages)