Company NameFingland Ltd
Company StatusDissolved
Company Number02712029
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameMicroflex Technologies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr George Macleod Kellie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1992(7 months after company formation)
Appointment Duration11 years, 11 months (closed 23 November 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressArderne Manor Eaton Road
Tarporley
Cheshire
CW6 0DQ
Secretary NameMr Rory John Spencer Lea
NationalityBritish
StatusClosed
Appointed04 December 1992(7 months after company formation)
Appointment Duration11 years, 11 months (closed 23 November 2004)
RoleSolicitor
Correspondence Address4 Hunter Street
Chester
Cheshire
CH1 2AS
Wales
Director NameMr David Hardman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP
Director NameMr David Edmund Knox
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1992)
RoleSolicitor
Correspondence AddressTumbleton House
Cragside
Rothbury
Northumberland
NE65 7PX
Secretary NameMr David Hardman
NationalityBritish
StatusResigned
Appointed11 June 1992(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£83,126
Cash£51,008
Current Liabilities£14,398

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
28 June 2004Application for striking-off (1 page)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 July 2003Return made up to 06/05/03; full list of members (6 pages)
10 March 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
3 March 2003Company name changed microflex technologies LIMITED\certificate issued on 03/03/03 (2 pages)
24 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 May 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
11 May 2000Return made up to 06/05/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
25 May 1999Return made up to 06/05/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
12 June 1998Return made up to 06/05/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
19 July 1996Return made up to 06/05/96; full list of members (6 pages)
10 July 1996Registered office changed on 10/07/96 from: fraser house bridge lane frodsham cheshire WA6 7HD (1 page)
17 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
23 May 1995Return made up to 06/05/95; no change of members (6 pages)