Company NameFormby A.F.C. Limited
Company StatusDissolved
Company Number02811073
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameJohn Allan Pursglove
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 12 March 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Blaydon Walk
Oxton
Wirral
CH43 6TT
Wales
Secretary NameRaymond Unsworth
NationalityBritish
StatusClosed
Appointed28 October 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 12 March 2002)
RoleChartered Accountant
Correspondence AddressMill Cottage Neston Road
Willaston
South Wirral
L64 2TF
Director NameMr David Alexander Sewell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Gorse Lane
West Kirby
Wirral
Merseyside
L48 8BH
Secretary NameMartin Vincent Walker
NationalityBritish
StatusResigned
Appointed20 April 1994(1 year after company formation)
Appointment Duration-1 years, 4 months (resigned 02 September 1993)
RoleCompany Director
Correspondence Address60 Greenleas Road
Wallasey
Merseyside
L45 8LS
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Director NameInduction Limited (Corporation)
Date of BirthJune 1994 (Born 29 years ago)
StatusResigned
Appointed02 September 1994(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 1999)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
L2 9TJ
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1994(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 1999)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Location

Registered AddressLiverpool House
Lower Bridge
Street, Chester
Cheshire
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£2
Current Liabilities£30,346

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
18 September 2000Full accounts made up to 31 July 1999 (11 pages)
9 May 2000Return made up to 01/04/00; full list of members (6 pages)
17 February 2000Full accounts made up to 31 July 1998 (10 pages)
8 November 1999Registered office changed on 08/11/99 from: c/o lees lloyd whitley castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page)
9 April 1999Return made up to 01/04/99; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
29 April 1997Full accounts made up to 31 July 1996 (11 pages)
1 April 1997Return made up to 01/04/97; full list of members (6 pages)
17 June 1996Full accounts made up to 31 July 1995 (11 pages)
4 April 1996Return made up to 01/04/96; no change of members (6 pages)
24 August 1995Full accounts made up to 30 April 1994 (12 pages)
20 April 1995Return made up to 13/04/95; change of members (4 pages)