Company NameFinch (UK) Plc
Company StatusDissolved
Company Number03255586
CategoryPublic Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date25 January 2017 (7 years, 3 months ago)
Previous NamesAshtec Services Limited and Personal Computer College Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Ronald Finch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(11 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 25 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Filsham Road
St. Leonards On Sea
East Sussex
TN38 0PA
Secretary NameLiane Whitney
NationalityBritish
StatusClosed
Appointed10 August 2005(8 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 25 January 2017)
RoleCompany Director
Correspondence Address12 Fulford Close
St Leonards On Sea
East Sussex
TN38 0PN
Secretary NameRobert Paul Finch
NationalityBritish
StatusResigned
Appointed01 September 1997(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address1 Chatham Road
St Leonards On Sea
East Sussex
TN37 6PJ
Secretary NameErayne Decima Jean Finch
NationalityBritish
StatusResigned
Appointed27 May 1999(2 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 24 June 1999)
RoleSecretary
Correspondence AddressWhite Oaks New Cut
Westfield
Hastings
East Sussex
TN35 4RN
Director NameMrs Erayne Decima Jean Finch
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address55 Filsham Road
St Leonards On Sea
East Sussex
TN38 0PA
Director NameMrs Erayne Decima Jean Finch
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address55 Filsham Road
St Leonards On Sea
East Sussex
TN38 0PA
Secretary NameMr David John Duggan Elliott
NationalityBritish
StatusResigned
Appointed24 June 1999(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2005)
RoleManager
Correspondence Address34 Ashdown Avenue
Saltdean
Brighton
East Sussex
BN2 8AH
Director NameTristar Systems Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence AddressEuropa House
84 High Street
Shoreham By Sea
West Sussex
BN43 5DB
Secretary NameCentral Formations Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence AddressEuropa House
84 High Street
Shoreham By Sea
West Sussex
BN43 5DB

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£1,372,354
Gross Profit£328,342
Net Worth£290,602
Current Liabilities£1,290,938

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

25 January 2017Final Gazette dissolved following liquidation (1 page)
25 October 2016Liquidators' statement of receipts and payments to 14 October 2016 (5 pages)
25 October 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
20 September 2016Liquidators' statement of receipts and payments to 10 July 2016 (5 pages)
3 August 2016Liquidators' statement of receipts and payments to 10 July 2016 (5 pages)
29 January 2016Liquidators' statement of receipts and payments to 10 January 2016 (5 pages)
29 January 2016Liquidators statement of receipts and payments to 10 January 2016 (5 pages)
22 July 2015Liquidators statement of receipts and payments to 10 July 2015 (5 pages)
22 July 2015Liquidators' statement of receipts and payments to 10 July 2015 (5 pages)
4 February 2015Liquidators' statement of receipts and payments to 10 January 2015 (5 pages)
4 February 2015Liquidators statement of receipts and payments to 10 January 2015 (5 pages)
6 August 2014Liquidators' statement of receipts and payments to 10 July 2014 (5 pages)
6 August 2014Liquidators statement of receipts and payments to 10 July 2014 (5 pages)
16 January 2014Liquidators statement of receipts and payments to 10 January 2014 (5 pages)
16 January 2014Liquidators' statement of receipts and payments to 10 January 2014 (5 pages)
19 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
19 July 2013Liquidators statement of receipts and payments to 10 July 2013 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 10 January 2013 (5 pages)
29 January 2013Liquidators statement of receipts and payments to 10 January 2013 (5 pages)
19 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
19 July 2012Liquidators statement of receipts and payments to 10 July 2012 (5 pages)
13 January 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
5 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 5 July 2011 (2 pages)
26 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 10 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
21 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2008Statement of affairs with form 4.19 (5 pages)
21 July 2008Appointment of a voluntary liquidator (1 page)
19 June 2008Registered office changed on 19/06/2008 from river haven house 42 bulverhythe road st leonards on sea east sussex TN38 0BN (1 page)
23 May 2008Appointment terminated director erayne finch (1 page)
16 January 2008Full accounts made up to 31 January 2007 (18 pages)
6 November 2007Return made up to 21/09/07; full list of members (3 pages)
6 November 2007Secretary's particulars changed (1 page)
30 October 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
17 November 2006Return made up to 21/09/06; no change of members (4 pages)
19 October 2006Full accounts made up to 31 January 2006 (17 pages)
27 July 2006Return made up to 21/09/05; full list of members (7 pages)
25 April 2006Secretary resigned (1 page)
27 February 2006Full accounts made up to 31 January 2005 (19 pages)
18 January 2006Registered office changed on 18/01/06 from: 1 the colonnade marina st. Leonards on sea east sussex TN38 0BG (1 page)
19 August 2005New secretary appointed (2 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
3 September 2004Full accounts made up to 31 January 2004 (19 pages)
11 August 2004Nc inc already adjusted 25/06/99 (1 page)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2004Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
13 April 2004Memorandum and Articles of Association (9 pages)
30 March 2004Full accounts made up to 31 January 2003 (19 pages)
4 December 2003Particulars of mortgage/charge (5 pages)
25 March 2003Registered office changed on 25/03/03 from: marina business park seaside road st leonards on sea east sussex TN38 0AL (1 page)
13 December 2002Full accounts made up to 31 January 2002 (18 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
9 December 2002Return made up to 21/09/02; full list of members (7 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (4 pages)
6 July 2002Particulars of mortgage/charge (4 pages)
6 July 2002Particulars of mortgage/charge (4 pages)
28 March 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
12 November 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Full accounts made up to 31 March 2001 (14 pages)
1 March 2001Full accounts made up to 31 March 2000 (14 pages)
28 September 2000Return made up to 21/09/00; full list of members (6 pages)
29 June 2000Particulars of mortgage/charge (5 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
13 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 February 2000Return made up to 26/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Full accounts made up to 30 June 1999 (13 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 July 1999Memorandum and Articles of Association (9 pages)
21 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999£ nc 1000/50000 24/06/99 (1 page)
29 June 1999Ad 24/06/99--------- £ si [email protected]=4999 £ ic 100/5099 (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
25 June 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(5 pages)
25 June 1999Declaration on reregistration from private to PLC (1 page)
25 June 1999Auditor's statement (1 page)
25 June 1999Application for reregistration from private to PLC (1 page)
25 June 1999Certificate of re-registration from Private to Public Limited Company (1 page)
25 June 1999Balance Sheet (1 page)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 June 1999Re-registration of Memorandum and Articles (10 pages)
25 June 1999Auditor's report (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
21 May 1999Company name changed personal computer college LTD\certificate issued on 24/05/99 (2 pages)
17 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
8 April 1999Return made up to 26/09/98; full list of members (6 pages)
25 February 1999Registered office changed on 25/02/99 from: pcc house 51-53 marina st leonards on sea east sussex TN38 0BE (1 page)
21 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
16 January 1998Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
8 December 1997Company name changed ashtec services LIMITED\certificate issued on 09/12/97 (2 pages)
8 December 1997Return made up to 26/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1997Ad 19/09/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Registered office changed on 01/12/97 from: europa house 84 high street shoreham west sussex BN43 5DB (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Secretary resigned (1 page)
26 September 1996Incorporation (11 pages)