Company NameFinalwin Limited
Company StatusDissolved
Company Number05395396
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameKimberley Adair Armstrong
NationalityBritish
StatusClosed
Appointed04 April 2005(2 weeks, 4 days after company formation)
Appointment Duration3 years, 12 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 30439 Alboom Marine
Dubai
United Arab Emirates
Director NameMr Michael John Howarth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Hobart
Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE26 3TA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Clements & Company
2 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£206,838
Gross Profit£45,027
Net Worth£11,005
Cash£3,845
Current Liabilities£17,190

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 February 2008Director resigned (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (2 pages)
31 May 2007Return made up to 16/03/07; full list of members (6 pages)
26 March 2007Secretary's particulars changed (1 page)
27 October 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
2 May 2006Return made up to 16/03/06; full list of members (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (2 pages)
16 March 2005Incorporation (16 pages)