Company NameJohn Finnis Project Management Limited
Company StatusDissolved
Company Number05831293
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date30 September 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameHilary Finnis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Mary's Road
Faversham
Kent
ME13 8EH
Director NameMr John Edward Hornsby Finnis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Mary's Road
Faversham
Kent
ME13 8EH
Secretary NameHilary Finnis
NationalityBritish
StatusClosed
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Mary's Road
Faversham
Kent
ME13 8EH

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£102,402
Cash£15,406
Current Liabilities£14,192

Accounts

Latest Accounts30 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

30 September 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
20 April 2017Liquidators' statement of receipts and payments to 2 March 2017 (10 pages)
11 May 2016Liquidators' statement of receipts and payments to 2 March 2016 (9 pages)
11 May 2016Liquidators statement of receipts and payments to 2 March 2016 (9 pages)
13 March 2015Registered office address changed from Vaughan Chambers, Vaughan Road Harpenden Hertfordshire AL5 4EE to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 13 March 2015 (2 pages)
13 March 2015Declaration of solvency (3 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
11 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
21 August 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 June 2010Director's details changed for John Edward Hornsby Finnis on 30 May 2010 (2 pages)
17 June 2010Director's details changed for Hilary Finnis on 30 May 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Return made up to 30/05/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Return made up to 30/05/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: vaughan chambers, vaughan road harpenden hertfordshire AL5 4 (1 page)
25 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 May 2006Incorporation (17 pages)