Company NameJoseph Finney & Sons (Joinery) Limited
Company StatusDissolved
Company Number01125298
CategoryPrivate Limited Company
Incorporation Date30 July 1973(50 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameLeonard Seymour Finney
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 40 The Chester Classic
Brook Street
Chester
Cheshire
CH1 3DP
Wales
Director NameMr Martyn Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(25 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMr Roland Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(25 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address148 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Secretary NameMr Martyn Finney
NationalityBritish
StatusCurrent
Appointed01 October 1998(25 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMiss Doris Miriam Finney
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressWestleas
92 Swanlow Lane
Winsford
Cheshire
CW7 1JA
Director NameMr Michael John Isherwood Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleManaging Director
Correspondence AddressNorth Lodge
Gibb Hill Antrobus
Northwich
Cheshire
CW9 6HU
Secretary NameMr Michael John Isherwood Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressNorth Lodge
Gibb Hill Antrobus
Northwich
Cheshire
CW9 6HU
Secretary NameMiss Doris Miriam Finney
NationalityBritish
StatusResigned
Appointed31 March 1993(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressWestleas
92 Swanlow Lane
Winsford
Cheshire
CW7 1JA
Director NameMr David Finney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(19 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwist Barn Cinder Hill
Whitegate
Northwich
Cheshire
CW8 2BH

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40,405
Cash£31,040
Current Liabilities£128,627

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 December 2006Dissolved (1 page)
28 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
25 January 2006Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Statement of affairs (8 pages)
21 July 2003Appointment of a voluntary liquidator (1 page)
21 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2003Registered office changed on 30/06/03 from: grange lane winsford cheshire CW7 2BP (1 page)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 July 2002Director resigned (1 page)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 December 2000Full accounts made up to 31 July 2000 (12 pages)
9 March 2000Full accounts made up to 31 July 1999 (13 pages)
27 January 2000Return made up to 31/12/99; full list of members (9 pages)
11 January 2000Particulars of mortgage/charge (4 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 November 1998Full accounts made up to 31 July 1998 (12 pages)
22 October 1998New director appointed (2 pages)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Full accounts made up to 31 July 1997 (12 pages)
6 February 1997Full accounts made up to 31 July 1996 (12 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Full accounts made up to 31 July 1995 (12 pages)
13 May 1975Annual return made up to 03/09/74 (4 pages)
30 July 1973Certificate of incorporation (1 page)