Company NameFinedrive (UK) Limited
Company StatusDissolved
Company Number04837734
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date19 November 2009 (14 years, 5 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Paul Stanley Meredith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton Range
Gorton
Manchester
M18 7LS
Secretary NameShirley Meredith
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Carlton Range
Gorton
Manchester
M18 7LS

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2009Liquidators statement of receipts and payments to 15 June 2009 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 15 December 2008 (6 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
30 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2007O/C - replacement of liquidator (9 pages)
30 November 2007Appointment of a voluntary liquidator (1 page)
29 June 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
22 June 2005Statement of affairs (6 pages)
3 June 2005Registered office changed on 03/06/05 from: george house 48 george street manchester M1 4HF (1 page)
3 June 2005Registered office changed on 03/06/05 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 October 2004Return made up to 18/07/04; full list of members (5 pages)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 February 2004Registered office changed on 25/02/04 from: 23 stockport road ashton under lyne lancashire OL7 0LA (1 page)
30 January 2004Particulars of mortgage/charge (3 pages)
18 July 2003Incorporation (12 pages)