Company NameFingerhut & Jones (1970) Limited
Company StatusDissolved
Company Number00990030
CategoryPrivate Limited Company
Incorporation Date24 September 1970(53 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameFingerhut & Jones Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAlan Fingerhut
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(20 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address34 Waterdale Drive
Whitefield
Manchester
Lancashire
M45 8SB
Director NamePamela Ruth Fingerhut
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(20 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address34 Waterdale Drive
Whitefield
Manchester
Lancashire
M45 8SB
Director NameJean Florence Jones
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(20 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address4 Boundary Road
Cheadle
Cheshire
SK8 2EL
Secretary NameAlan Fingerhut
NationalityBritish
StatusClosed
Appointed01 November 2000(30 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address34 Waterdale Drive
Whitefield
Manchester
Lancashire
M45 8SB
Director NameDonald Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(20 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address4 Boundary Road
Cheadle
Cheshire
SK8 2EL
Secretary NameDonald Jones
NationalityBritish
StatusResigned
Appointed25 January 1991(20 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address4 Boundary Road
Cheadle
Cheshire
SK8 2EL

Location

Registered Address130 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£95,231
Cash£107,035
Current Liabilities£13,685

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2002Voluntary strike-off action has been suspended (1 page)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 July 2002Application for striking-off (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Return made up to 25/01/02; full list of members (8 pages)
3 November 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
14 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 February 2001Return made up to 25/01/01; full list of members (7 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (2 pages)
7 April 2000Return made up to 25/01/00; full list of members (7 pages)
31 March 2000Director's particulars changed (1 page)
27 March 2000Full accounts made up to 30 September 1999 (13 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 January 1999Return made up to 25/01/99; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1998Return made up to 25/01/98; full list of members (6 pages)
3 December 1997Registered office changed on 03/12/97 from: 28A the downs altrincham WA14 2PU (1 page)
20 March 1997Full accounts made up to 30 September 1996 (5 pages)
2 February 1997Return made up to 25/01/97; no change of members (4 pages)
17 January 1996Return made up to 25/01/96; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)