Company NameFinchrealm Limited
Company StatusDissolved
Company Number01014961
CategoryPrivate Limited Company
Incorporation Date18 June 1971(52 years, 10 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameWaldorf Finance Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Edward Alexander Gifford Aspinall
StatusClosed
Appointed19 September 2009(38 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 27 October 2020)
RoleCompany Director
Correspondence AddressUnit 2 (Meshtex Building)
Second Avenue
Poynton Industrial Estate
Poynton, Cheshire
SK12 1ND
Director NameMrs Charlotte Ann Babington Kelly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2020(48 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 (Meshtex Building)
Second Avenue
Poynton Industrial Estate
Poynton, Cheshire
SK12 1ND
Director NameMr John Gifford Aspinall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(20 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressThe Court House
Bolton By Bowland
Clitheroe
Lancs
BB7 4NP
Director NameMrs Joanna Mary Babington Aspinall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(20 years, 4 months after company formation)
Appointment Duration28 years, 4 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 (Meshtex Building)
Second Avenue
Poynton Industrial Estate
Poynton, Cheshire
SK12 1ND
Secretary NameMr Peter Joseph Youel
NationalityBritish
StatusResigned
Appointed20 October 1991(20 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressWhitehaugh Lyme Road
Disley
Cheshire
SK12 2LL
Secretary NameMr John Gifford Aspinall
NationalityBritish
StatusResigned
Appointed01 July 2001(30 years after company formation)
Appointment Duration8 years, 2 months (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressThe Court House
Bolton By Bowland
Clitheroe
Lancs
BB7 4NP

Location

Registered AddressUnit 2 (Meshtex Building)
Second Avenue
Poynton Industrial Estate
Poynton, Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

160k at £1Wrendal Holdings LTD
99.97%
Ordinary
50 at £1Mr John Gifford Aspinall
0.03%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 160,000
(3 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 160,000
(3 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 160,000
(3 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
2 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Mrs Joanna Mary Babington Aspinall on 20 October 2010 (2 pages)
2 December 2010Secretary's details changed for Mr Edward Alexander Gifford Aspinall on 20 October 2010 (1 page)
18 January 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
10 November 2009Director's details changed for Mrs Joanna Mary Babington Aspinall on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Termination of appointment of John Aspinall as a secretary (1 page)
5 November 2009Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page)
5 November 2009Termination of appointment of John Aspinall as a director (1 page)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
9 December 2008Return made up to 20/10/08; full list of members (4 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
11 December 2007Return made up to 20/10/07; full list of members (3 pages)
6 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
3 November 2006Return made up to 20/10/06; full list of members (3 pages)
3 November 2006Registered office changed on 03/11/06 from: unit 2 second avenue poynton industrial estate poynton cheshire SK12 1ND (1 page)
11 January 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
28 October 2005Return made up to 20/10/05; full list of members (2 pages)
25 February 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
30 October 2004Return made up to 20/10/04; full list of members (7 pages)
2 August 2004Registered office changed on 02/08/04 from: wrendall hse 2 whitworth st. West manchester M1 5WX (1 page)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
30 October 2003Return made up to 20/10/03; full list of members (7 pages)
23 December 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
21 November 2002Return made up to 20/10/02; full list of members (7 pages)
13 March 2002Full accounts made up to 31 May 2001 (7 pages)
2 November 2001Return made up to 20/10/01; full list of members (7 pages)
4 October 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
29 December 2000Accounts for a dormant company made up to 31 May 2000 (7 pages)
20 November 2000Return made up to 20/10/00; full list of members (6 pages)
8 February 2000Full accounts made up to 31 May 1999 (7 pages)
3 November 1999Return made up to 20/10/99; full list of members (6 pages)
21 December 1998Full accounts made up to 31 May 1998 (7 pages)
20 October 1998Return made up to 20/10/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 May 1997 (7 pages)
17 November 1997Return made up to 20/10/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 May 1996 (7 pages)
8 November 1996Return made up to 20/10/96; full list of members (6 pages)
20 November 1995Return made up to 20/10/95; no change of members (4 pages)
20 November 1995Full accounts made up to 31 May 1995 (7 pages)