Company NameForman Peacock Advertising Limited
Company StatusDissolved
Company Number01768512
CategoryPrivate Limited Company
Incorporation Date9 November 1983(40 years, 5 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameMr Richard Bernard Forman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 03 April 2001)
RolePrint Salesman
Country of ResidenceEngland
Correspondence AddressMead Cottage 26 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EJ
Director NameDavid Reginald Moss
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 03 April 2001)
RoleAdvertising Agent
Correspondence Address18 Menlove Gardens South
Allerton
Liverpool
Merseyside
L18 2EL
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed24 July 1996(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 03 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusClosed
Appointed24 July 1996(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 03 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMartin Harry Foden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 1996)
RoleGraphic Artist
Correspondence Address278 Worsley Road
Swinton
Manchester
Lancashire
M27 0AG
Director NameDavid George Peacock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 1996)
RoleGraphic Artist
Correspondence Address6 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7AZ
Secretary NameDavid George Peacock
NationalityBritish
StatusResigned
Appointed26 April 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address6 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7AZ

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
31 October 2000Application for striking-off (1 page)
24 May 2000Return made up to 28/04/00; full list of members (7 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 August 1999Return made up to 28/04/99; full list of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Return made up to 28/04/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 April 1997Return made up to 28/04/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 August 1996New secretary appointed;new director appointed (1 page)
7 August 1996Director resigned (3 pages)
7 August 1996New director appointed (1 page)
6 August 1996Registered office changed on 06/08/96 from: thornfield, delamer road, altrincham, cheshire, WA14 2NN (1 page)
22 June 1996Return made up to 28/04/96; full list of members (6 pages)
19 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 December 1995£ nc 100/1000 13/11/95 (1 page)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)