FINELINE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FINELINE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03217607

Incorporation date

27/06/1996

Size

Dormant

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1996)
dot icon20/05/2025
Final Gazette dissolved following liquidation
dot icon20/02/2025
Return of final meeting in a members' voluntary winding up
dot icon03/12/2024
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-12-03
dot icon11/09/2024
Liquidators' statement of receipts and payments to 2024-07-17
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Registered office address changed from 51 Homer Road Solihull B91 3QJ England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-08-02
dot icon02/08/2023
Appointment of a voluntary liquidator
dot icon02/08/2023
Declaration of solvency
dot icon28/07/2023
Register inspection address has been changed to 51 Homer Road Solihull West Midlands B91 3QJ
dot icon28/07/2023
Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon17/04/2023
Termination of appointment of David Newcombe as a director on 2023-04-12
dot icon11/04/2023
Termination of appointment of John Edward Phillipou as a director on 2023-03-24
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon03/02/2021
Termination of appointment of Richard Dominic Shelton as a director on 2021-02-03
dot icon09/06/2020
Termination of appointment of Pandora Sharp as a secretary on 2020-06-01
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon09/03/2020
Full accounts made up to 2019-09-30
dot icon05/11/2019
Appointment of Miss Pandora Sharp as a secretary on 2019-10-31
dot icon05/11/2019
Termination of appointment of Andrew Lacey as a secretary on 2019-10-31
dot icon29/10/2019
Appointment of Mr Richard James Woodman as a director on 2019-10-21
dot icon29/10/2019
Appointment of Mr Richard Dominic Shelton as a director on 2019-10-21
dot icon29/10/2019
Appointment of Mr John Edward Phillipou as a director on 2019-10-21
dot icon29/10/2019
Appointment of Mr David Newcombe as a director on 2019-10-21
dot icon08/10/2019
Termination of appointment of Gary Andrew Leitch as a director on 2019-10-04
dot icon14/06/2019
Full accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon29/05/2018
Statement by Directors
dot icon29/05/2018
Statement of capital on 2018-05-29
dot icon29/05/2018
Solvency Statement dated 04/05/18
dot icon29/05/2018
Resolutions
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon14/12/2017
Change of details for Paragon Bank Asset Finance Limited as a person with significant control on 2017-10-06
dot icon27/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon18/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon15/05/2017
Appointment of Mr Keith Graham Allen as a director on 2017-04-28
dot icon11/05/2017
Termination of appointment of Simon John Kirk as a director on 2017-04-28
dot icon11/05/2017
Appointment of Mr Gary Andrew Leitch as a director on 2017-04-28
dot icon13/03/2017
Registered office address changed from Heron House 5 Heron Square Richmond Surrey TW9 1EL to 51 Homer Road Solihull B91 3QJ on 2017-03-13
dot icon27/06/2016
Termination of appointment of Philip Geoffrey Davies as a director on 2016-06-03
dot icon09/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon16/03/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon21/05/2015
Appointment of Mr Andrew Lacey as a secretary on 2015-04-21
dot icon21/05/2015
Termination of appointment of Philip Geoffrey Davies as a secretary on 2015-04-21
dot icon08/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/10/2014
Termination of appointment of Samuel Geneen as a director on 2014-09-30
dot icon06/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/10/2009
Director's details changed for Samuel Geneen on 2009-10-01
dot icon06/10/2009
Director's details changed for Philip Geoffrey Davies on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Philip Geoffrey Davies on 2009-10-01
dot icon06/10/2009
Director's details changed for Simon John Kirk on 2009-10-01
dot icon05/06/2009
Return made up to 12/05/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/11/2008
Resolutions
dot icon06/06/2008
Return made up to 12/05/08; full list of members
dot icon02/05/2008
Appointment terminated director glenn beatham
dot icon11/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon07/06/2007
Return made up to 12/05/07; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon29/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/05/2006
Return made up to 12/05/06; full list of members
dot icon12/07/2005
Full accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 12/05/05; full list of members
dot icon26/07/2004
Full accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 12/05/04; full list of members
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon13/08/2003
Secretary's particulars changed;director's particulars changed
dot icon12/08/2003
Full accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 29/05/03; full list of members
dot icon17/02/2003
Director's particulars changed
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
Director's particulars changed
dot icon07/06/2002
Return made up to 29/05/02; full list of members
dot icon31/07/2001
Full accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 11/06/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon18/07/2000
Declaration of assistance for shares acquisition
dot icon26/06/2000
Return made up to 22/06/00; full list of members
dot icon10/12/1999
Director's particulars changed
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon12/07/1999
Return made up to 22/06/99; full list of members
dot icon08/06/1999
Director's particulars changed
dot icon08/06/1999
Director's particulars changed
dot icon29/12/1998
Secretary resigned
dot icon29/12/1998
New secretary appointed
dot icon14/12/1998
Certificate of change of name
dot icon20/11/1998
£ ic 1002/1000 30/09/98 £ sr 2@1=2
dot icon13/11/1998
Registered office changed on 13/11/98 from: c/o tang boler wiseman, E3 the premier centre abbey park, romsey, hampshire SO51 9AQ
dot icon13/11/1998
Location of register of members
dot icon12/11/1998
Resolutions
dot icon12/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon03/11/1998
Auditor's resignation
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Return made up to 22/06/98; no change of members
dot icon18/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon18/12/1997
Resolutions
dot icon25/07/1997
Return made up to 27/06/97; full list of members
dot icon20/06/1997
Particulars of contract relating to shares
dot icon20/06/1997
Ad 01/04/97--------- £ si 1000@1
dot icon09/06/1997
Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000
dot icon09/06/1997
Resolutions
dot icon08/06/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon01/07/1996
New secretary appointed;new director appointed
dot icon01/07/1996
New director appointed
dot icon01/07/1996
Secretary resigned
dot icon01/07/1996
Director resigned
dot icon27/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
10/05/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodman, Richard James
Director
21/10/2019 - Present
144
Allen, Keith Graham
Director
28/04/2017 - Present
139
Phillipou, John Edward
Director
21/10/2019 - 24/03/2023
23
Newcombe, David
Director
21/10/2019 - 12/04/2023
18

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 FINELINE HOLDINGS LIMITED

FINELINE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/06/1996 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There are currently 2 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 FINELINE HOLDINGS LIMITED?

toggle

FINELINE HOLDINGS LIMITED is currently Dissolved. It was registered on 27/06/1996 and dissolved on 20/05/2025.

Where is FINELINE HOLDINGS LIMITED located?

toggle

FINELINE HOLDINGS LIMITED is registered at 12 Wellington Place, Leeds LS1 4AP.

What does FINELINE HOLDINGS LIMITED do?

toggle

FINELINE HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for FINELINE HOLDINGS LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved following liquidation.