Company NameFinlaw 278 Limited
Company StatusDissolved
Company Number04095472
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)
Previous NameRetail Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePaul Ian Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 22 June 2004)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressCauldhame
Sherrifmuir
Dunblane
FK15 0LN
Scotland
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Paul Patrick McGowan
NationalityIrish
StatusClosed
Appointed17 January 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressUnit 7 River Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
26 January 2004Application for striking-off (1 page)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
27 March 2003Full accounts made up to 31 December 2001 (15 pages)
20 January 2003Registered office changed on 20/01/03 from: 179 great portland street london W1W 5LS (1 page)
1 November 2002Return made up to 24/10/02; full list of members (7 pages)
8 July 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
7 February 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
12 December 2001Return made up to 24/10/01; full list of members (6 pages)
8 August 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
25 June 2001Company name changed retail services LIMITED\certificate issued on 25/06/01 (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
24 November 2000Memorandum and Articles of Association (14 pages)
23 November 2000Company name changed finlaw 246 LIMITED\certificate issued on 24/11/00 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Ad 15/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)