Company NameP. Finch Construction Ltd
Company StatusDissolved
Company Number04699189
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date4 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter Finch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 04 September 2017)
RoleBuilder
Correspondence Address8 The Croftlands
Upholland
Wigan
Lancashire
WN5 7AD
Secretary NamePeter Finch
NationalityBritish
StatusClosed
Appointed18 February 2008(4 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 04 September 2017)
RoleCompany Director
Correspondence Address8 The Croftlands
Upholland
Wigan
Lancashire
WN5 7AD
Secretary NameSusan Finch
NationalityBritish
StatusResigned
Appointed25 March 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 2008)
RoleHousewife
Correspondence Address8 The Croftlands
Upholland
Wigan
Lancashire
WN5 7AD
Director NameStephen Ralph Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 April 2008)
RoleCompany Director
Correspondence Address23 Millbeck Crescent
Pemberton
Wigan
Lancashire
WN5 8DD
Director NamePaul Robert Davies
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 March 2008)
RoleCompany Director
Correspondence Address14 Withington Road
Speke
Liverpool
Merseyside
L24 2TZ
Director NameChristopher John Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address2 Tontine Road
Upholland
Wigan
Lancashire
WN8 0NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 5 Lion Business Centre
Leopold Street
Pemberton
Wigan
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2009
Net Worth£105,741
Cash£211
Current Liabilities£902,960

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 September 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Final Gazette dissolved following liquidation (1 page)
4 June 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2017Liquidators' statement of receipts and payments to 16 May 2017 (5 pages)
4 June 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2017Liquidators' statement of receipts and payments to 16 May 2017 (5 pages)
29 March 2017Liquidators' statement of receipts and payments to 9 March 2017 (5 pages)
29 March 2017Liquidators' statement of receipts and payments to 9 March 2017 (5 pages)
26 September 2016Liquidators' statement of receipts and payments to 9 September 2016 (5 pages)
26 September 2016Liquidators' statement of receipts and payments to 9 September 2016 (5 pages)
24 March 2016Liquidators' statement of receipts and payments to 9 March 2016 (5 pages)
24 March 2016Liquidators' statement of receipts and payments to 9 March 2016 (5 pages)
24 March 2016Liquidators statement of receipts and payments to 9 March 2016 (5 pages)
25 September 2015Liquidators' statement of receipts and payments to 9 September 2015 (5 pages)
25 September 2015Liquidators statement of receipts and payments to 9 September 2015 (5 pages)
25 September 2015Liquidators statement of receipts and payments to 9 September 2015 (5 pages)
25 September 2015Liquidators' statement of receipts and payments to 9 September 2015 (5 pages)
13 April 2015Liquidators' statement of receipts and payments to 9 March 2015 (5 pages)
13 April 2015Liquidators statement of receipts and payments to 9 March 2015 (5 pages)
13 April 2015Liquidators statement of receipts and payments to 9 March 2015 (5 pages)
13 April 2015Liquidators' statement of receipts and payments to 9 March 2015 (5 pages)
30 September 2014Liquidators statement of receipts and payments to 9 September 2014 (5 pages)
30 September 2014Liquidators' statement of receipts and payments to 9 September 2014 (5 pages)
30 September 2014Liquidators' statement of receipts and payments to 9 September 2014 (5 pages)
30 September 2014Liquidators statement of receipts and payments to 9 September 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 9 March 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 9 March 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 9 March 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 9 March 2014 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 9 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 9 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 9 September 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 9 September 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 9 March 2013 (5 pages)
22 March 2013Liquidators statement of receipts and payments to 9 March 2013 (5 pages)
22 March 2013Liquidators statement of receipts and payments to 9 March 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 9 March 2013 (5 pages)
24 September 2012Liquidators statement of receipts and payments to 9 September 2012 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 9 September 2012 (5 pages)
24 September 2012Liquidators statement of receipts and payments to 9 September 2012 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 9 September 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 9 March 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 9 March 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
22 March 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Statement of affairs with form 4.19 (18 pages)
22 March 2010Statement of affairs with form 4.19 (18 pages)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2010Registered office address changed from 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA on 19 March 2010 (1 page)
2 March 2010Registered office address changed from Unit 5 Lion Business Centre Leopold Street Pemberton Wigan WN5 8EG on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Unit 5 Lion Business Centre Leopold Street Pemberton Wigan WN5 8EG on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Unit 5 Lion Business Centre Leopold Street Pemberton Wigan WN5 8EG on 2 March 2010 (2 pages)
16 February 2010Registered office address changed from 10 Broad O Th Lane, Shevington Wigan Lancashire WN6 8EA on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 10 Broad O Th Lane, Shevington Wigan Lancashire WN6 8EA on 16 February 2010 (1 page)
19 October 2009Termination of appointment of Christopher Walker as a director (1 page)
19 October 2009Termination of appointment of Christopher Walker as a director (1 page)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 17/03/09; full list of members (5 pages)
13 May 2009Return made up to 17/03/09; full list of members (5 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 June 2008Return made up to 17/03/08; full list of members (4 pages)
25 June 2008Return made up to 17/03/08; full list of members (4 pages)
24 June 2008Appointment terminated director stephen brown (1 page)
24 June 2008Appointment terminated director stephen brown (1 page)
8 April 2008Appointment terminated director paul davies (1 page)
8 April 2008Appointment terminated director paul davies (1 page)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 March 2008Secretary appointed peter finch (1 page)
7 March 2008Appointment terminated secretary susan finch (1 page)
7 March 2008Secretary appointed peter finch (1 page)
7 March 2008Appointment terminated secretary susan finch (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 17/03/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 17/03/07; full list of members (3 pages)
24 October 2006Registered office changed on 24/10/06 from: 34 barlborough road pemberton wigan lancs WN5 9HZ (1 page)
24 October 2006Registered office changed on 24/10/06 from: 34 barlborough road pemberton wigan lancs WN5 9HZ (1 page)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Return made up to 17/03/06; full list of members (3 pages)
23 March 2006Return made up to 17/03/06; full list of members (3 pages)
23 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006New director appointed (2 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 May 2005Return made up to 17/03/05; full list of members (2 pages)
22 May 2005Return made up to 17/03/05; full list of members (2 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 March 2004Return made up to 17/03/04; full list of members (6 pages)
29 March 2004Return made up to 17/03/04; full list of members (6 pages)
25 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
25 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (9 pages)
17 March 2003Incorporation (9 pages)