FINESAMPLE LIMITED

Register to unlock more data on OkredoRegister

FINESAMPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02471797

Incorporation date

19/02/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Station Road, Lenwade, Norwich, Norfolk NR9 5LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1990)
dot icon04/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon21/06/2010
First Gazette notice for compulsory strike-off
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2009
Compulsory strike-off action has been discontinued
dot icon31/08/2009
Return made up to 17/02/09; full list of members
dot icon15/06/2009
First Gazette notice for compulsory strike-off
dot icon28/01/2009
Return made up to 17/02/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2008
Appointment Terminated Secretary richard bailey
dot icon31/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon25/03/2007
Return made up to 17/02/07; full list of members
dot icon04/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon22/02/2006
Accounts for a medium company made up to 2004-12-31
dot icon31/03/2005
Return made up to 17/02/05; full list of members
dot icon23/03/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Registered office changed on 04/11/04 from: circast house ramsey road sydenham industrial estate leamington spa CV31 1PG
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Secretary resigned;director resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Declaration of assistance for shares acquisition
dot icon01/11/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon21/10/2004
Miscellaneous
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/03/2004
Return made up to 17/02/04; full list of members
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon20/02/2003
Return made up to 17/02/03; full list of members
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 17/02/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon07/11/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon19/02/2001
Return made up to 17/02/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon14/02/2000
Return made up to 17/02/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon25/02/1999
Return made up to 17/02/99; no change of members
dot icon18/02/1999
Full accounts made up to 1998-03-31
dot icon11/02/1998
Return made up to 20/02/98; no change of members
dot icon11/02/1998
Secretary resigned
dot icon10/01/1998
Full accounts made up to 1997-03-31
dot icon17/03/1997
New secretary appointed
dot icon16/03/1997
Return made up to 20/02/97; full list of members
dot icon18/12/1996
Auditor's resignation
dot icon14/12/1996
Full group accounts made up to 1996-03-31
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Declaration of assistance for shares acquisition
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
S-div conve 03/12/96
dot icon05/12/1996
Particulars of mortgage/charge
dot icon17/11/1996
Auditor's resignation
dot icon02/09/1996
Director resigned
dot icon15/08/1996
New director appointed
dot icon24/02/1996
Return made up to 20/02/96; no change of members
dot icon07/02/1996
Full group accounts made up to 1995-03-31
dot icon13/03/1995
Return made up to 20/02/95; full list of members
dot icon13/03/1995
Director's particulars changed
dot icon21/01/1995
Full group accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/04/1994
New director appointed
dot icon24/04/1994
Director resigned
dot icon21/03/1994
Return made up to 20/02/94; no change of members
dot icon21/03/1994
Director resigned
dot icon24/02/1994
Director resigned
dot icon07/12/1993
Amended full group accounts made up to 1993-03-31
dot icon18/10/1993
Full group accounts made up to 1993-03-31
dot icon25/08/1993
Director resigned
dot icon24/05/1993
Director resigned
dot icon24/05/1993
Director resigned
dot icon24/05/1993
Director resigned;new director appointed
dot icon24/05/1993
Return made up to 20/02/93; no change of members
dot icon24/05/1993
Director resigned
dot icon24/11/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Secretary resigned;new secretary appointed
dot icon24/03/1992
Accounts for a small company made up to 1991-03-31
dot icon23/03/1992
Return made up to 20/02/92; full list of members
dot icon09/06/1991
Return made up to 19/02/91; full list of members
dot icon20/11/1990
Registered office changed on 21/11/90 from: rutland house 148 edmund street birmingham B3 2JR
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon28/05/1990
New director appointed
dot icon01/05/1990
Memorandum and Articles of Association
dot icon01/05/1990
Conve 18/04/90
dot icon01/05/1990
Ad 18/04/90--------- £ si [email protected]=14998 £ si 13205@1=13205 £ ic 2149402/2177605
dot icon01/05/1990
Ad 18/04/90--------- £ si 2149400@1=2149400 £ ic 2/2149402
dot icon01/05/1990
Nc inc already adjusted 18/04/90
dot icon01/05/1990
Resolutions
dot icon01/05/1990
Resolutions
dot icon01/05/1990
Resolutions
dot icon01/05/1990
Resolutions
dot icon01/05/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon24/04/1990
Registered office changed on 25/04/90 from: 52 market street ashby de la zouch leicestershire LE6 5AN
dot icon24/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1990
Accounting reference date notified as 31/03
dot icon22/04/1990
Particulars of mortgage/charge
dot icon19/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urry, Michael Frederick
Director
20/10/2004 - Present
23
Wilson, Philip Derek
Director
31/03/1994 - 03/12/1996
6
White, Graeme Robert
Director
20/12/1992 - 08/08/1996
17
Welton, Stephen Frank
Director
08/08/1996 - 03/12/1996
41
Botwright, Raymond Norman
Secretary
05/03/1997 - 20/10/2004
3

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 FINESAMPLE LIMITED

FINESAMPLE LIMITED is an(a) Dissolved company incorporated on 19/02/1990 with the registered office located at Station Road, Lenwade, Norwich, Norfolk NR9 5LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINESAMPLE LIMITED?

toggle

FINESAMPLE LIMITED is currently Dissolved. It was registered on 19/02/1990 and dissolved on 04/10/2010.

Where is FINESAMPLE LIMITED located?

toggle

FINESAMPLE LIMITED is registered at Station Road, Lenwade, Norwich, Norfolk NR9 5LY.

What does FINESAMPLE LIMITED do?

toggle

FINESAMPLE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FINESAMPLE LIMITED?

toggle

The latest filing was on 04/10/2010: Final Gazette dissolved via compulsory strike-off.