Company NameFinworth Plastics Limited
Company StatusDissolved
Company Number00444075
CategoryPrivate Limited Company
Incorporation Date22 October 1947(76 years, 6 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Lyons
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(43 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 10 January 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 11 Beach Court
East Beach
Lytham St Annes
Lancashire
FY8 5EQ
Director NameMrs Shirley Lyons
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(43 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 10 January 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 11 Beach Court
31 East Beach
Lytham
Lancashire
FY8 5EQ
Secretary NameMrs Shirley Lyons
NationalityBritish
StatusClosed
Appointed12 April 1991(43 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 10 January 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 11 Beach Court
31 East Beach
Lytham
Lancashire
FY8 5EQ
Director NameMr Andrew Stanton Travis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(43 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1991)
RoleGeneral Manager
Correspondence Address18 Spencer Lane
Bamford
Rochdale
Lancashire
OL11 5PE

Location

Registered AddressBella Street Industrial Estate
Deane
Bolton
BL3 4DU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
17 August 2005Application for striking-off (1 page)
27 May 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 May 2004Return made up to 12/04/04; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
17 June 2003Return made up to 12/04/03; full list of members (7 pages)
11 November 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
5 May 2002Return made up to 12/04/02; full list of members (6 pages)
6 September 2001Full accounts made up to 31 January 2001 (9 pages)
29 May 2001Return made up to 12/04/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 January 2000 (9 pages)
17 May 2000Return made up to 12/04/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 January 1999 (9 pages)
24 May 1999Return made up to 12/04/99; full list of members (6 pages)
31 July 1998Full accounts made up to 31 January 1998 (9 pages)
15 May 1998Return made up to 12/04/98; full list of members (6 pages)
8 July 1997Full accounts made up to 31 January 1997 (7 pages)
15 May 1997Return made up to 12/04/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
14 April 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 14/04/96
(6 pages)
4 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
20 April 1995Return made up to 12/04/95; no change of members (6 pages)