Company NameFinalbond Limited
Company StatusDissolved
Company Number03534621
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Christopher Gavin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 October 2003)
RoleIT Consultant
Correspondence Address18 Greenfield Way
Cuddington
Northwich
Cheshire
CW8 2YH
Secretary NameJames Anthony Gavin
NationalityBritish
StatusClosed
Appointed11 June 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address18 Greenfield Way
Cuddington
Northwich
Cheshire
CW8 2YH
Director NameYvonne Violet Gavin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(4 years after company formation)
Appointment Duration1 year, 6 months (closed 14 October 2003)
RoleAdministrator
Correspondence Address18 Greenfield Way
Cuddington
Northwich
Cheshire
CW8 2YH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address18 Greenfield Way
Cuddington
Northwich
Cheshire
CW8 2YH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Financials

Year2014
Net Worth-£47
Current Liabilities£47

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 April 2002Return made up to 25/03/02; full list of members (6 pages)
9 April 2002New director appointed (2 pages)
1 March 2002Partial exemption accounts made up to 30 June 2001 (6 pages)
17 April 2001Return made up to 25/03/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 April 2000Return made up to 25/03/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 December 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
28 April 1999Return made up to 25/03/99; full list of members (6 pages)
17 June 1998Registered office changed on 17/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New director appointed (2 pages)
25 March 1998Incorporation (11 pages)