Company NameFinite Communications Limited
Company StatusDissolved
Company Number07060531
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)
Dissolution Date23 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Woodburn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleJournalist
Country of ResidenceGb-Eng
Correspondence Address6 Westwood Road
Woodsmoor
Stockport
SK2 7AU
Secretary NameJoanna Woodburn
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Westwood Road
Woodsmoor
Stockport
SK2 7AU
Director NameAndrea Frost
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Nidderdale Close
Buglawton
Congleton
Cheshire
CW12 2BX
Director NameJames Woodburn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 Durham Road
Sparkbrook
Birmingham
West Midlands
B11 4LJ

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

61 at £0.01Anthony Woodburn
61.00%
Ordinary
39 at £0.01Andrea Frost
39.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 January 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2013Liquidators' statement of receipts and payments to 3 October 2013 (12 pages)
23 October 2013Liquidators statement of receipts and payments to 3 October 2013 (12 pages)
23 October 2013Liquidators statement of receipts and payments to 3 October 2013 (12 pages)
23 October 2013Liquidators' statement of receipts and payments to 3 October 2013 (12 pages)
23 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
23 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
15 August 2012Liquidators' statement of receipts and payments to 11 August 2012 (13 pages)
15 August 2012Liquidators statement of receipts and payments to 11 August 2012 (13 pages)
15 August 2012Liquidators' statement of receipts and payments to 11 August 2012 (13 pages)
13 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-12
(1 page)
7 September 2011Statement of affairs with form 4.19 (6 pages)
7 September 2011Statement of affairs with form 4.19 (6 pages)
30 August 2011Registered office address changed from 6 Westwood Road Stockport Cheshire SK2 7AU United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 6 Westwood Road Stockport Cheshire SK2 7AU United Kingdom on 30 August 2011 (1 page)
22 June 2011Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 22 June 2011 (1 page)
24 March 2011Termination of appointment of Andrea Frost as a director (2 pages)
24 March 2011Termination of appointment of Andrea Frost as a director (2 pages)
13 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 5,100
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 5,100
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 5,100
(4 pages)
19 November 2010Director's details changed for Andrea Frost on 29 October 2010 (2 pages)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Andrea Frost on 29 October 2010 (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 March 2010Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 10 March 2010 (1 page)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 October 2009Termination of appointment of James Woodburn as a director (1 page)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 October 2009Termination of appointment of James Woodburn as a director (1 page)