Company NameTom Finnigan Limited
Company StatusDissolved
Company Number02460867
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Susan Margaret Finnigan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Goorey Rocks
Lagg Road
Malin
Co Donfigal
Ireland
Director NameThomas Finnigan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 04 December 2001)
RoleContractor
Country of ResidenceIreland
Correspondence AddressGoorey Rocks
Lagg Road
Malin
Co Donegal
Irish
Secretary NameThomas Finnigan
NationalityBritish
StatusClosed
Appointed31 December 1990(11 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGoorey Rocks
Lagg Road
Malin
Co Donegal
Irish

Location

Registered Address22 Hartington Road
Chorlton Cum Hardy
Manchester
M21 8UY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£403
Cash£7,667
Current Liabilities£261,780

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
5 July 2001Application for striking-off (1 page)
11 June 2001Secretary's particulars changed;director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
17 May 2001Registered office changed on 17/05/01 from: 1 arundale avenue whalley range manchester M16 8LS (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)