Company NameFineburn Profiling & Shearing Limited
Company StatusDissolved
Company Number02034011
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameIMS Special Metals Limited

Business Activity

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

Directors

Director NameRichard John Eyre
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(5 years, 2 months after company formation)
Appointment Duration24 years, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9RE
Director NameMr Richard John Rout
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(5 years, 2 months after company formation)
Appointment Duration24 years, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9RE
Secretary NameMr Darren Hills
StatusClosed
Appointed01 July 2013(27 years after company formation)
Appointment Duration2 years, 6 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address5 Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9RE
Secretary NameMr Richard John Rout
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address31 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NR
Secretary NameNeil Simson
NationalityBritish
StatusResigned
Appointed31 July 1999(13 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address21 Komberg Crescent
Canvey Island
Essex
SS8 8ED

Contact

Websiteindustrialmetal.co.uk
Email address[email protected]
Telephone01702 296922
Telephone regionSouthend-on-Sea

Location

Registered AddressMetalstock House 5 Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9RE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1South Essex Stockholders LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Voluntary strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
7 January 2014Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 7 January 2014 (1 page)
1 October 2013Director's details changed for Richard John Eyre on 10 September 2013 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Director's details changed for Mr Richard John Rout on 10 September 2013 (2 pages)
12 July 2013Appointment of Mr Darren Hills as a secretary (2 pages)
12 July 2013Termination of appointment of Neil Simson as a secretary (1 page)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
19 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
19 October 2005Return made up to 30/09/05; full list of members (2 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
6 October 2004Return made up to 30/09/04; full list of members (5 pages)
21 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
7 October 2003Return made up to 30/09/03; full list of members (5 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
4 October 2002Return made up to 30/09/02; no change of members (4 pages)
26 July 2002Secretary's particulars changed (1 page)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
28 September 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
5 December 1999Return made up to 30/09/99; full list of members (6 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
1 June 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
29 October 1998Registered office changed on 29/10/98 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
28 October 1998Return made up to 30/09/98; no change of members (4 pages)
31 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
5 November 1997Return made up to 30/09/97; full list of members (6 pages)
31 May 1997Full accounts made up to 31 July 1996 (16 pages)
22 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 July 1995 (12 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
26 May 1995Full accounts made up to 31 July 1994 (12 pages)
25 May 1995Return made up to 30/09/94; full list of members; amend (8 pages)
17 November 1987Secretary's particulars changed;director's particulars changed (2 pages)
6 April 1987Accounting reference date extended from 31/03 to 31/07 (1 page)
12 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)