Company NameSimon Finlay Plumbing & Heating Limited
Company StatusDissolved
Company Number08046972
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 12 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Anne Finlay
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 03 February 2015)
RoleRetail Sales Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House Hexham Business Park
Hexham
Northumberland
NE46 3RU
Director NameMr Simon Finlay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 03 February 2015)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House Hexham Business Park
Hexham
Northumberland
NE46 3RU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered AddressMilburn House
Hexham Business Park
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Anne Finlay
50.00%
Ordinary B
50 at £1Simon Finlay
50.00%
Ordinary A

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
13 October 2014Application to strike the company off the register (3 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
28 January 2014Accounts made up to 30 April 2013 (8 pages)
28 January 2014Accounts made up to 30 April 2013 (8 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
13 June 2012Appointment of Mrs Anne Finlay as a director on 13 June 2012 (2 pages)
13 June 2012Appointment of Mr Simon Finlay as a director on 13 June 2012 (2 pages)
13 June 2012Appointment of Mrs Anne Finlay as a director on 13 June 2012 (2 pages)
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
(4 pages)
13 June 2012Appointment of Mr Simon Finlay as a director on 13 June 2012 (2 pages)
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
(4 pages)
9 May 2012Termination of appointment of Barbara Kahan as a director on 26 April 2012 (1 page)
9 May 2012Termination of appointment of Barbara Kahan as a director on 26 April 2012 (1 page)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)