Company NameFormfort Limited
Company StatusDissolved
Company Number04427149
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDan East
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(1 month after company formation)
Appointment Duration12 years, 6 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakbank
Watling Street
Radlett
Herts
WD7 7JG
Secretary NameMrs Marie East
NationalityBritish
StatusClosed
Appointed31 May 2002(1 month after company formation)
Appointment Duration12 years, 6 months (closed 09 December 2014)
RoleSecretary
Correspondence Address12 Oakbank
Watling Street
Radlett
Herts
WD7 7JG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Dan East
50.00%
Ordinary
50 at £1Mrs Marie East
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,275
Cash£963

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Mrs Marie East on 1 January 2010 (1 page)
13 May 2010Director's details changed for Dan East on 1 January 2010 (2 pages)
13 May 2010Secretary's details changed for Mrs Marie East on 1 January 2010 (1 page)
13 May 2010Director's details changed for Dan East on 1 January 2010 (2 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 June 2009Return made up to 29/04/09; full list of members (3 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 September 2008Return made up to 29/04/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
7 September 2007Return made up to 29/04/07; no change of members (6 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 September 2006Return made up to 29/04/06; full list of members (6 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 29/04/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 May 2004Return made up to 29/04/04; no change of members
  • 363(287) ‐ Registered office changed on 12/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 July 2003Return made up to 29/04/03; full list of members (6 pages)
20 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 August 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (2 pages)
10 June 2002Director resigned (2 pages)
10 June 2002Registered office changed on 10/06/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
10 June 2002New secretary appointed (2 pages)
29 April 2002Incorporation (11 pages)