Company NameFinemeal Ii Limited
DirectorMichael Raymond Hayes
Company StatusActive
Company Number03803600
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NameSetfree Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael Raymond Hayes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(1 month after company formation)
Appointment Duration24 years, 8 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address6 Hulme Court
Linby Street, Hulme
Manchester
M15 5AR
Director NameGregory Edward Hayes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 13 December 2007)
RoleSalesman
Correspondence AddressBeech Cottage
Sefton Road Archer Park
Middleton
Manchester
M24 4AB
Director NameNicholas Anthony Webb
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 month after company formation)
Appointment Duration11 months (resigned 10 July 2000)
RoleRestaurateur
Correspondence Address54 Anson Road
Denton
Manchester
M34 2HL
Director NameDavid Redrobe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 month after company formation)
Appointment Duration21 years, 6 months (resigned 09 February 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Stockport Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0QY
Secretary NameGregory Edward Hayes
NationalityBritish
StatusResigned
Appointed10 August 1999(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2008)
RoleSalesman
Correspondence AddressBeech Cottage
Sefton Road Archer Park
Middleton
Manchester
M24 4AB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressArchwood House 46-48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Redrobe
50.00%
Ordinary
50 at £1Michael Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,586
Cash£7,267
Current Liabilities£47,686

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

19 February 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
14 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
6 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
22 February 2021Termination of appointment of David Redrobe as a director on 9 February 2021 (1 page)
22 February 2021Change of details for Mr Michael Raymond Hayes as a person with significant control on 9 February 2021 (2 pages)
22 February 2021Cessation of David Redrobe as a person with significant control on 9 February 2021 (1 page)
6 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
1 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 March 2011Registered office address changed from Corbieres 2 Half Moon Street Manchester M2 7PB on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Corbieres 2 Half Moon Street Manchester M2 7PB on 18 March 2011 (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
17 January 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for David Redrobe on 8 July 2010 (2 pages)
11 October 2010Director's details changed for Michael Raymond Hayes on 8 July 2010 (2 pages)
11 October 2010Director's details changed for David Redrobe on 8 July 2010 (2 pages)
11 October 2010Director's details changed for Michael Raymond Hayes on 8 July 2010 (2 pages)
11 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for David Redrobe on 8 July 2010 (2 pages)
11 October 2010Director's details changed for Michael Raymond Hayes on 8 July 2010 (2 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 December 2008Appointment terminated secretary gregory hayes (1 page)
22 December 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 December 2008Appointment terminated secretary gregory hayes (1 page)
14 July 2008Return made up to 08/07/08; full list of members (4 pages)
14 July 2008Return made up to 08/07/08; full list of members (4 pages)
11 July 2008Return made up to 08/07/07; full list of members (4 pages)
11 July 2008Return made up to 08/07/07; full list of members (4 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 December 2006Return made up to 08/07/06; full list of members (8 pages)
22 December 2006Return made up to 08/07/06; full list of members (8 pages)
1 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 September 2005Return made up to 08/07/05; full list of members (8 pages)
2 September 2005Return made up to 08/07/05; full list of members (8 pages)
14 September 2004Return made up to 08/07/04; full list of members (8 pages)
14 September 2004Return made up to 08/07/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 July 2003Return made up to 08/07/03; full list of members (8 pages)
24 July 2003Return made up to 08/07/03; full list of members (8 pages)
23 May 2003Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(8 pages)
23 May 2003Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(8 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
13 July 2001Return made up to 08/07/01; full list of members (8 pages)
13 July 2001Return made up to 08/07/01; full list of members (8 pages)
2 August 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
2 August 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
6 September 1999Registered office changed on 06/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 August 1999Company name changed setfree LIMITED\certificate issued on 18/08/99 (2 pages)
17 August 1999Company name changed setfree LIMITED\certificate issued on 18/08/99 (2 pages)
8 July 1999Incorporation (15 pages)
8 July 1999Incorporation (15 pages)