FINLAY WASHING PLANT LIMITED

Register to unlock more data on OkredoRegister

FINLAY WASHING PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05240366

Incorporation date

24/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

U4 Smoke Lane Ind. Est, Smoke Lane, Bristol BS11 0YACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon18/07/2022
Application to strike the company off the register
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon19/04/2022
Satisfaction of charge 052403660002 in full
dot icon20/12/2021
Termination of appointment of Jonathan Mark Wilson as a director on 2021-12-15
dot icon22/10/2021
Resolutions
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon24/08/2020
Micro company accounts made up to 2019-09-30
dot icon18/07/2020
Appointment of Mr Jason Lee Powles as a director on 2020-07-17
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon01/08/2019
Termination of appointment of Robert David Statham as a director on 2019-06-18
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon01/10/2018
Cessation of Robert David Statham as a person with significant control on 2018-06-25
dot icon05/07/2018
Resolutions
dot icon29/06/2018
Appointment of Mr Jonathan Mark Wilson as a director on 2018-06-25
dot icon29/06/2018
Appointment of Mr Robin Nicholas Powell as a director on 2018-06-25
dot icon29/06/2018
Notification of Aggregate Processing Solutions as a person with significant control on 2018-06-25
dot icon29/06/2018
Cessation of James Thomas Prisk as a person with significant control on 2018-05-25
dot icon29/06/2018
Cessation of Charles Nairn as a person with significant control on 2018-06-25
dot icon29/06/2018
Cessation of John Lawrence Dunne as a person with significant control on 2018-06-25
dot icon29/06/2018
Termination of appointment of John Lawrence Dunne as a director on 2018-06-25
dot icon29/06/2018
Termination of appointment of Robert David Statham as a secretary on 2018-06-25
dot icon29/06/2018
Termination of appointment of James Thomas Prisk as a director on 2018-06-25
dot icon29/06/2018
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon29/06/2018
Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to U4 Smoke Lane Ind. Est Smoke Lane Bristol BS11 0YA on 2018-06-29
dot icon27/06/2018
Registration of charge 052403660002, created on 2018-06-25
dot icon25/06/2018
Satisfaction of charge 1 in full
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon25/09/2017
Termination of appointment of Charles Nairn as a director on 2017-08-02
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Director's details changed for Mr Robert David Statham on 2017-02-22
dot icon22/02/2017
Secretary's details changed for Mr Robert David Statham on 2017-02-22
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon21/10/2014
Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 2014-10-21
dot icon30/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/12/2012
Director's details changed for John Lawrence Dunne on 2012-12-03
dot icon25/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon14/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon30/09/2010
Director's details changed for James Prisk on 2010-09-23
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Certificate of change of name
dot icon20/10/2008
Return made up to 24/09/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/11/2007
Particulars of mortgage/charge
dot icon08/10/2007
Return made up to 24/09/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon15/06/2007
New director appointed
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2006
Return made up to 24/09/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon18/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/10/2005
Return made up to 24/09/05; full list of members
dot icon24/12/2004
Ad 29/09/04--------- £ si 98@1=98 £ ic 1/99
dot icon24/12/2004
New director appointed
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Registered office changed on 14/12/04 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ
dot icon14/12/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon24/09/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
99.00
-
0.00
-
-
2021
0
99.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

99.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Robin Nicholas
Director
25/06/2018 - Present
50

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINLAY WASHING PLANT LIMITED

FINLAY WASHING PLANT LIMITED is an(a) Dissolved company incorporated on 24/09/2004 with the registered office located at U4 Smoke Lane Ind. Est, Smoke Lane, Bristol BS11 0YA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FINLAY WASHING PLANT LIMITED?

toggle

FINLAY WASHING PLANT LIMITED is currently Dissolved. It was registered on 24/09/2004 and dissolved on 11/10/2022.

Where is FINLAY WASHING PLANT LIMITED located?

toggle

FINLAY WASHING PLANT LIMITED is registered at U4 Smoke Lane Ind. Est, Smoke Lane, Bristol BS11 0YA.

What does FINLAY WASHING PLANT LIMITED do?

toggle

FINLAY WASHING PLANT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FINLAY WASHING PLANT LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.