FINISHING TOUCH (ACCESSORIES) LIMITED
STOURBRIDGE SPEED 8124 LIMITED

Hellopages » West Midlands » Dudley » DY8 1QD

Company number 03924626
Status Liquidation
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address FIRST FLOOR 58, HAGLEY ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1QD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Administrator's progress report to 27 January 2017; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of FINISHING TOUCH (ACCESSORIES) LIMITED are www.finishingtouchaccessories.co.uk, and www.finishing-touch-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Finishing Touch Accessories Limited is a Private Limited Company. The company registration number is 03924626. Finishing Touch Accessories Limited has been working since 14 February 2000. The present status of the company is Liquidation. The registered address of Finishing Touch Accessories Limited is First Floor 58 Hagley Road Stourbridge West Midlands Dy8 1qd. . SMITH, Nicola Jayne is a Secretary of the company. SMITH, Graham John is a Director of the company. Secretary WELFORD, John Glyn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LEONARD, Louise has been resigned. Director OWEN, Edward Brian has been resigned. Director SMITH, Graham John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
SMITH, Nicola Jayne
Appointed Date: 08 January 2008

Director
SMITH, Graham John
Appointed Date: 29 November 2002
67 years old

Resigned Directors

Secretary
WELFORD, John Glyn
Resigned: 08 January 2008
Appointed Date: 29 February 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 February 2000
Appointed Date: 14 February 2000

Director
LEONARD, Louise
Resigned: 04 February 2003
Appointed Date: 29 February 2000
55 years old

Director
OWEN, Edward Brian
Resigned: 18 November 2002
Appointed Date: 22 May 2001
62 years old

Director
SMITH, Graham John
Resigned: 22 May 2001
Appointed Date: 29 February 2000
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 February 2000
Appointed Date: 14 February 2000

FINISHING TOUCH (ACCESSORIES) LIMITED Events

22 Feb 2017
Administrator's progress report to 27 January 2017
09 Feb 2017
Appointment of a voluntary liquidator
27 Jan 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
09 Nov 2016
Result of meeting of creditors
27 Oct 2016
Statement of affairs with form 2.14B
...
... and 54 more events
16 Mar 2000
New director appointed
16 Mar 2000
New director appointed
09 Mar 2000
Registered office changed on 09/03/00 from: 6-8 underwood street london N1 7JQ
08 Mar 2000
Company name changed speed 8124 LIMITED\certificate issued on 09/03/00
14 Feb 2000
Incorporation

FINISHING TOUCH (ACCESSORIES) LIMITED Charges

30 April 2015
Charge code 0392 4626 0002
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
16 September 2006
Security for rent
Delivered: 28 September 2006
Status: Satisfied on 1 September 2016
Persons entitled: Berekdar Developments Limited
Description: The rent deposit monies held in a deposit account. See the…