Company NameFormby Point Limited
Company StatusDissolved
Company Number03855849
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)
Dissolution Date10 December 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles David Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Free Green Lane
Lower Peover
Cheshire
WA16 9PS
Secretary NameJosephine Mary Phillips
NationalityBritish
StatusClosed
Appointed17 October 2001(2 years after company formation)
Appointment Duration1 year, 1 month (closed 10 December 2002)
RoleCompany Director
Correspondence Address21 St Johns Avenue
Knutsford
Cheshire
WA16 0DH
Secretary NameMr Rupert Edward Samuel Gill
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh 113 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DE
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Old Printers
St Johns Avenue
Knutsford
Cheshire
WA16 0DH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2002Application for striking-off (1 page)
18 December 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
16 November 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Return made up to 05/10/01; full list of members (6 pages)
21 December 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/00
(6 pages)
27 November 2000Registered office changed on 27/11/00 from: berrymans lace mawer 43 castle street liverpool merseyside L2 9SU (1 page)
11 February 2000Registered office changed on 11/02/00 from: castle chambers 43 castle street liverpool merseyside L2 9SU (1 page)
7 October 1999Registered office changed on 07/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (1 page)
7 October 1999New secretary appointed (1 page)
5 October 1999Incorporation (16 pages)