Company NameS&J Finishes Limited
Company StatusDissolved
Company Number03547461
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameSuperfast Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJeanette Melia
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(4 days after company formation)
Appointment Duration7 years, 7 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address54a Holt Lane
Rainhill
Prescot
Merseyside
L35 8NB
Secretary NameSandra Kearney
NationalityBritish
StatusClosed
Appointed21 April 1998(4 days after company formation)
Appointment Duration7 years, 7 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address21 Sunbury Road
Liverpool
Merseyside
L4 2TS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMontrose House Clayhill Park
Liverpool Road Neston
South Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
8 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
26 April 2003Return made up to 17/04/03; full list of members (6 pages)
9 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
27 July 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
28 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
15 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1999Compulsory strike-off action has been discontinued (1 page)
12 October 1999Return made up to 17/04/99; full list of members (6 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 June 1998Secretary resigned (1 page)
19 June 1998Company name changed superfast LIMITED\certificate issued on 22/06/98 (2 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 April 1998Incorporation (15 pages)