Company NameJoseph Finney P.L.C.
Company StatusDissolved
Company Number00334763
CategoryPublic Limited Company
Incorporation Date16 December 1937(86 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michial John Moss
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(53 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Builder
Correspondence Address55 High Street
Weaverham
Northwich
Cheshire
CW8 4HA
Director NameMr Roland Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(55 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Director NameMr Terence James Fox
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(55 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Weaverside
Nantwich
Cheshire
CW5 7BD
Director NameMr Martyn Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(57 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameMr Martyn Finney
NationalityBritish
StatusCurrent
Appointed01 January 1999(61 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMr John Beckett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(62 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address44 Higher Road
Halewood
Liverpool
Merseyside
L25 0QQ
Director NameMr John Alan Buckley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(53 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address26 Prospect Drive
Davenham
Northwich
Cheshire
CW9 8JS
Director NameMiss Doris Miriam Finney
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressWestleas
92 Swanlow Lane
Winsford
Cheshire
CW7 1JA
Director NameMr Joseph Finney
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1992)
RoleCompany Director
Correspondence AddressFreshwinds
Westgate Avenue
Winsford
Cheshire
CW7 2ND
Director NameLeonard Seymour Finney
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(53 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 February 1998)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressApartment 40 The Chester Classic
Brook Street
Chester
Cheshire
CH1 3DP
Wales
Director NameLeonard Seymour Finney
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1993)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressApartment 40 The Chester Classic
Brook Street
Chester
Cheshire
CH1 3DP
Wales
Secretary NameMr John Alan Buckley
NationalityBritish
StatusResigned
Appointed15 May 1993(55 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1999)
RoleDirector/Company Secretary
Correspondence Address26 Prospect Drive
Davenham
Northwich
Cheshire
CW9 8JS
Director NameMr Peter Wilton Clarke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(57 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleSurveying And Developments Dir
Country of ResidenceEngland
Correspondence Address111 Mount Pleasant Road
Davenham
Northwich
CW9 8JH
Director NameMr David Finney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(57 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2002)
RoleCommercial Dir
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwist Barn Cinder Hill
Whitegate
Northwich
Cheshire
CW8 2BH

Location

Registered AddressC/O Grant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,783,000
Gross Profit£1,176,000
Net Worth£772,000
Cash£635,000
Current Liabilities£4,290,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 January 2008Administrator's abstract of receipts and payments (2 pages)
9 January 2008Administrator's abstract of receipts and payments (2 pages)
2 January 2008Notice of discharge of Administration Order (4 pages)
28 June 2007Administrator's abstract of receipts and payments (2 pages)
16 May 2007Registered office changed on 16/05/07 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
3 January 2007Administrator's abstract of receipts and payments (2 pages)
18 July 2006Administrator's abstract of receipts and payments (2 pages)
28 December 2005Administrator's abstract of receipts and payments (2 pages)
12 July 2005Administrator's abstract of receipts and payments (3 pages)
23 December 2004Administrator's abstract of receipts and payments (2 pages)
19 July 2004Administrator's abstract of receipts and payments (2 pages)
27 January 2004Administrator's abstract of receipts and payments (3 pages)
8 October 2003Resolutions
  • RES13 ‐ Sale of land 26/09/03
(2 pages)
15 September 2003Notice of result of meeting of creditors (3 pages)
12 June 2003Registered office changed on 12/06/03 from: grange lane winsford cheshire CW7 2BP (1 page)
10 June 2003Administration Order (4 pages)
10 June 2003Notice of Administration Order (1 page)
2 September 2002Full accounts made up to 31 December 2001 (23 pages)
25 July 2002Director resigned (1 page)
17 June 2002Return made up to 15/05/02; full list of members (10 pages)
11 March 2002Director resigned (1 page)
25 July 2001Full accounts made up to 31 December 2000 (21 pages)
8 June 2001Return made up to 15/05/01; full list of members (9 pages)
26 July 2000Full accounts made up to 31 December 1999 (22 pages)
20 July 2000New director appointed (2 pages)
13 July 2000Particulars of mortgage/charge (4 pages)
14 June 2000Return made up to 15/05/00; full list of members (9 pages)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 July 1999Full accounts made up to 31 December 1998 (21 pages)
13 July 1999Return made up to 15/05/99; full list of members (8 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned;director resigned (1 page)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
12 June 1998Full accounts made up to 31 December 1997 (20 pages)
16 March 1998Director resigned (1 page)
8 June 1997Return made up to 15/05/97; full list of members (8 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
15 May 1997Full accounts made up to 31 December 1996 (19 pages)
4 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1996Full accounts made up to 31 December 1995 (18 pages)
16 May 1996Return made up to 15/05/96; full list of members (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (17 pages)
6 June 1995Return made up to 15/05/95; full list of members (8 pages)
28 April 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
26 April 1993Re-registration of Memorandum and Articles (35 pages)
23 December 1992Ad 15/12/92--------- £ si 57000@1=57000 £ ic 3000/60000 (2 pages)
23 December 1992£ nc 3000/60000 15/12/92 (1 page)
23 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1937Certificate of incorporation (1 page)
16 December 1937Certificate of incorporation (2 pages)