Company NameF.H.W. Finance Limited
Company StatusDissolved
Company Number03733784
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Fiona Elaine Barbara Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Secretary NameMs Fiona Elaine Barbara Wilson
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Director NameMr Charles Wilson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameHeather Evelyn Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
9 August 2007Application for striking-off (1 page)
21 March 2007Return made up to 12/03/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 April 2005Return made up to 12/03/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
24 March 2003Return made up to 12/03/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
25 March 2002Return made up to 12/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002New director appointed (2 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
24 October 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
15 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1999Registered office changed on 29/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
16 March 1999Incorporation (19 pages)