Company NameFin Form Limited
Company StatusDissolved
Company Number04823723
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJames Marriner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Mews
Jesmond
Newcastle
Tyne & Wear
NE2 1ER
Secretary NameGordon William Butler
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleOperations Director
Correspondence AddressTudor House
Whitton Village
Stockton Tees
Cleveland
TS21 1LQ
Director NameGordon William Butler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(1 day after company formation)
Appointment Duration10 years, 12 months (closed 01 July 2014)
RoleCompany Director
Correspondence AddressTudor House
Whitton Village
Stockton Tees
Cleveland
TS21 1LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit A Halldene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaton with Slingley
WardSeaham
Built Up AreaSeaham

Shareholders

1 at 1Gordon William Butler
50.00%
Ordinary
1 at 1James Marriner
50.00%
Ordinary

Financials

Year2014
Turnover£1,264,713
Gross Profit£137,889
Net Worth£141,397
Cash£54,477
Current Liabilities£246,074

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009Return made up to 31/07/08; full list of members (5 pages)
11 May 2009Total exemption full accounts made up to 31 July 2007 (11 pages)
9 December 2008Return made up to 31/07/07; no change of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 August 2007Return made up to 07/07/07; no change of members (7 pages)
9 August 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Return made up to 07/07/05; no change of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Return made up to 07/07/04; full list of members (8 pages)
15 December 2005Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2005Registered office changed on 15/12/05 from: suite 4, parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
15 December 2005Restoration by order of the court (2 pages)
5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
7 July 2003Incorporation (17 pages)