FINCH EMPLOYEE BENEFITS LIMITED

Register to unlock more data on OkredoRegister

FINCH EMPLOYEE BENEFITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01552318

Incorporation date

23/03/1981

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, St Ann's House, St. Anns Place, Manchester M2 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1981)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Solvency Statement dated 28/09/23
dot icon09/10/2023
Statement by Directors
dot icon09/10/2023
Statement of capital on 2023-10-09
dot icon03/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon08/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/07/2021
Resolutions
dot icon26/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon08/05/2019
Accounts for a small company made up to 2018-12-31
dot icon19/07/2018
Accounts for a small company made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/09/2017
Registered office address changed from Steam Packet House 70-76 Cross Street Manchester M2 4JG to 4th Floor, St Ann's House St. Anns Place Manchester M2 7LP on 2017-09-05
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
Appointment of Mr Neal Richard Lumb as a director on 2016-11-23
dot icon29/07/2016
Termination of appointment of Saira Chambers as a director on 2016-07-29
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon17/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon04/06/2015
Accounts for a small company made up to 2014-12-31
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon20/05/2014
Accounts for a small company made up to 2013-12-31
dot icon20/03/2014
Appointment of Mr Philip Iain Macdonald as a secretary
dot icon20/03/2014
Termination of appointment of James Proctor as a secretary
dot icon29/07/2013
Accounts for a small company made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon01/07/2013
Appointment of Mr James Stephen Proctor as a secretary
dot icon01/07/2013
Termination of appointment of Stephen Ready as a secretary
dot icon24/04/2013
Certificate of change of name
dot icon24/04/2013
Change of name notice
dot icon12/11/2012
Appointment of Mr Michael Clifford Latham as a director
dot icon12/11/2012
Termination of appointment of Stephen Vickers as a director
dot icon26/07/2012
Statement of company's objects
dot icon26/07/2012
Resolutions
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Paula Williams as a director
dot icon30/04/2012
Registered office address changed from Sussex House 83/85 Mosley Street Manchester Lancashire M2 3LG on 2012-04-30
dot icon24/04/2012
Appointment of Mr Stephen Vickers as a director
dot icon12/03/2012
Accounts for a small company made up to 2011-12-31
dot icon16/02/2012
Appointment of Mr Stephen Ready as a secretary
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon11/05/2011
Accounts for a small company made up to 2010-12-31
dot icon24/02/2011
Termination of appointment of Simon Worrall as a director
dot icon24/02/2011
Termination of appointment of Simon Worrall as a secretary
dot icon08/02/2011
Appointment of Mrs Saira Chambers as a director
dot icon01/09/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon01/09/2010
Director's details changed for Paula Williams on 2010-06-25
dot icon24/05/2010
Accounts for a small company made up to 2009-12-31
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 25/06/09; full list of members
dot icon09/02/2009
Appointment terminated director alec finch
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 25/06/08; full list of members
dot icon30/06/2008
Director appointed paula williams
dot icon30/06/2008
Director appointed simon worrall
dot icon30/06/2008
Resolutions
dot icon30/06/2008
Resolutions
dot icon30/06/2008
Resolutions
dot icon30/06/2008
Resolutions
dot icon30/06/2008
Appointment terminated director simon oakley
dot icon30/06/2008
Resolutions
dot icon13/06/2008
Certificate of change of name
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon04/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon25/06/2007
Return made up to 25/06/07; full list of members
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 25/06/06; full list of members
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Ad 05/08/05--------- £ si 80000@1=80000 £ ic 50000/130000
dot icon19/08/2005
Nc inc already adjusted 05/08/05
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon04/07/2005
Return made up to 25/06/05; full list of members
dot icon18/05/2005
Nc inc already adjusted 19/04/05
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Ad 19/04/05--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon06/05/2005
Director resigned
dot icon06/05/2005
New director appointed
dot icon06/05/2005
Memorandum and Articles of Association
dot icon03/05/2005
Certificate of change of name
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon15/11/2004
Secretary's particulars changed;director's particulars changed
dot icon15/07/2004
Return made up to 25/06/04; full list of members
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon15/08/2003
Director resigned
dot icon24/07/2003
Return made up to 25/06/03; full list of members
dot icon09/04/2003
Ad 21/03/03--------- £ si 24000@1=24000 £ ic 1000/25000
dot icon09/04/2003
Resolutions
dot icon09/04/2003
£ nc 1000/25000 21/03/03
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon21/07/2002
Return made up to 25/06/02; full list of members
dot icon12/12/2001
Full accounts made up to 2001-03-31
dot icon03/08/2001
Director's particulars changed
dot icon02/08/2001
Return made up to 25/06/01; full list of members
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
New secretary appointed
dot icon11/05/2001
New director appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon28/06/2000
Return made up to 25/06/00; full list of members
dot icon20/04/2000
Certificate of change of name
dot icon16/04/2000
Return made up to 25/06/99; full list of members
dot icon14/04/2000
Registered office changed on 14/04/00 from: george house 30 dudley road manchester M16 8DE
dot icon30/06/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon22/05/1999
New director appointed
dot icon22/05/1999
Secretary resigned
dot icon22/05/1999
Director resigned
dot icon22/05/1999
Director resigned
dot icon22/05/1999
New director appointed
dot icon22/05/1999
New secretary appointed;new director appointed
dot icon22/05/1999
Auditor's resignation
dot icon20/05/1999
Accounts for a small company made up to 1998-12-31
dot icon02/07/1998
Return made up to 25/06/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon28/06/1997
Return made up to 25/06/97; no change of members
dot icon20/06/1997
Full accounts made up to 1996-12-31
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 25/06/96; full list of members
dot icon27/06/1995
Accounts for a small company made up to 1994-12-31
dot icon27/06/1995
Return made up to 25/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounts for a small company made up to 1993-12-31
dot icon07/07/1994
Return made up to 25/06/94; no change of members
dot icon29/06/1993
Return made up to 25/06/93; full list of members
dot icon10/06/1993
Accounts for a small company made up to 1992-12-31
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon15/07/1992
Return made up to 25/06/92; no change of members
dot icon10/06/1992
Accounts for a small company made up to 1991-12-31
dot icon04/07/1991
Return made up to 25/06/91; no change of members
dot icon23/05/1991
Accounts for a small company made up to 1990-12-31
dot icon12/09/1990
Return made up to 06/07/90; full list of members
dot icon03/09/1990
Accounts for a small company made up to 1989-12-31
dot icon27/10/1989
Accounts for a small company made up to 1988-12-31
dot icon27/10/1989
Return made up to 07/07/89; full list of members
dot icon03/03/1989
Certificate of change of name
dot icon18/01/1989
Director resigned;new director appointed
dot icon19/10/1988
Auditor's resignation
dot icon08/08/1988
Return made up to 27/07/88; no change of members
dot icon03/08/1988
Director resigned;new director appointed
dot icon03/08/1988
Director resigned
dot icon16/06/1988
Full accounts made up to 1987-12-31
dot icon04/01/1988
Return made up to 12/05/87; full list of members
dot icon08/12/1987
Full accounts made up to 1986-12-31
dot icon14/05/1987
New director appointed
dot icon26/06/1986
Accounts made up to 1985-12-31
dot icon26/06/1986
Full accounts made up to 1985-12-31
dot icon26/06/1986
Return made up to 23/06/86; full list of members
dot icon22/08/1985
Annual return made up to 21/06/84
dot icon11/07/1984
Annual return made up to 06/06/82
dot icon11/06/1984
Annual return made up to 26/05/83
dot icon27/02/1982
Memorandum and Articles of Association
dot icon27/01/1982
Miscellaneous
dot icon26/01/1982
Increase in nominal capital
dot icon23/03/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINCH EMPLOYEE BENEFITS LIMITED

FINCH EMPLOYEE BENEFITS LIMITED is an(a) Dissolved company incorporated on 23/03/1981 with the registered office located at 4th Floor, St Ann's House, St. Anns Place, Manchester M2 7LP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINCH EMPLOYEE BENEFITS LIMITED?

toggle

FINCH EMPLOYEE BENEFITS LIMITED is currently Dissolved. It was registered on 23/03/1981 and dissolved on 13/02/2024.

Where is FINCH EMPLOYEE BENEFITS LIMITED located?

toggle

FINCH EMPLOYEE BENEFITS LIMITED is registered at 4th Floor, St Ann's House, St. Anns Place, Manchester M2 7LP.

What does FINCH EMPLOYEE BENEFITS LIMITED do?

toggle

FINCH EMPLOYEE BENEFITS LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for FINCH EMPLOYEE BENEFITS LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.