Company NameThe Finsbury Partnership Limited
Company StatusDissolved
Company Number04397569
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Edwin Markwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 16 November 2010)
RoleChief Exec Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Manchester
M1 7ED
Director NameJohn Gray Handby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands
Lip Lane Wickham
Newbury
Berkshire
RG20 8EY
Director NameMr John Ridley Wallace
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4AW
Secretary NameMr John Ridley Wallace
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4AW
Director NameDavid Andrew Head
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address82 Victoria Road
London
N22 7XF
Director NameMichael Charles Gough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2008)
RoleChief Executive Officer
Correspondence Address1 Hough Lane
Norley
Warrington
Cheshire
WA6 8JZ
Director NameBarry James Neal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Astley Hall Drive
Ramsbottom
Bury
BL0 9DF
Secretary NameSandra Denise O'Toole
NationalityBritish
StatusResigned
Appointed07 October 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2009)
RoleSecretary
Correspondence Address3 Pinewood Close
Stockport
Cheshire
SK4 3NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOxford House
Oxford Road
Manchester
M1 7ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
26 July 2010Application to strike the company off the register (3 pages)
26 July 2010Application to strike the company off the register (3 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
(4 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
(4 pages)
2 February 2010Termination of appointment of Barry Neal as a director (1 page)
2 February 2010Termination of appointment of Barry Neal as a director (1 page)
1 February 2010Appointment of Mr Stephen Edwin Markwell as a director (2 pages)
1 February 2010Appointment of Mr Stephen Edwin Markwell as a director (2 pages)
29 September 2009Appointment terminated secretary sandra o'toole (1 page)
29 September 2009Appointment Terminated Secretary sandra o'toole (1 page)
6 May 2009Full accounts made up to 31 March 2008 (13 pages)
6 May 2009Full accounts made up to 31 March 2008 (13 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
29 July 2008Full accounts made up to 31 March 2007 (11 pages)
29 July 2008Full accounts made up to 31 March 2007 (11 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
5 March 2008Appointment terminated director michael gough (1 page)
5 March 2008Appointment Terminated Director michael gough (1 page)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
23 October 2006Full accounts made up to 31 March 2006 (15 pages)
23 October 2006Full accounts made up to 31 March 2006 (15 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Return made up to 19/03/05; full list of members (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Return made up to 19/03/05; full list of members (2 pages)
23 September 2005Director resigned (1 page)
19 September 2005Registered office changed on 19/09/05 from: royal london house 22-25 finsbury square london EC2A 1DP (1 page)
19 September 2005Registered office changed on 19/09/05 from: royal london house 22-25 finsbury square london EC2A 1DP (1 page)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
12 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
2 October 2003Auditor's resignation (1 page)
2 October 2003Auditor's resignation (1 page)
6 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 April 2003Return made up to 19/03/03; full list of members (7 pages)
22 April 2003Return made up to 19/03/03; full list of members (7 pages)
21 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 April 2002New director appointed (1 page)
5 April 2002New director appointed (1 page)
19 March 2002Incorporation (17 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (17 pages)