Company NameFinchway Ltd
Company StatusDissolved
Company Number03079043
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameValerie Mary Blackburn
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(2 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 17 March 2009)
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressErindale Cottage Carriage Drive
Frodsham
Warrington
Cheshire
WA6 6EG
Secretary NameClaire Anne Dubidat
NationalityBritish
StatusClosed
Appointed27 July 1995(2 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address62 Chorley Road
Burntwood
Staffordshire
WS7 2NX
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressYork House
250 Middleton Road
Manchester
Greater Manchester
M8 4WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHigher Blackley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2008Application for striking-off (1 page)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 October 2007Return made up to 12/07/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 November 2006Return made up to 12/07/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 July 2005Return made up to 12/07/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 July 2004Return made up to 12/07/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 August 2001Return made up to 12/07/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
27 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
5 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1995Accounting reference date notified as 30/06 (1 page)
3 October 1995New director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
3 October 1995New secretary appointed (2 pages)
3 October 1995Ad 27/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
12 July 1995Incorporation (20 pages)