Company NameFomfest Limited
Company StatusDissolved
Company Number07297610
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 9 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Directors

Director NameAndrew Thomas Dollamure
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameLawrence Sam Gardner
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 17 May 2016)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameRupert Henry Conquest Nichols
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cross Lane
Billinge
Wigan
Lancashire
WN5 7DB

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
17 February 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
16 December 2015Liquidators' statement of receipts and payments to 27 October 2015 (17 pages)
16 December 2015Liquidators' statement of receipts and payments to 27 October 2015 (17 pages)
23 December 2014Liquidators statement of receipts and payments to 27 October 2014 (13 pages)
23 December 2014Liquidators' statement of receipts and payments to 27 October 2014 (13 pages)
23 December 2014Liquidators' statement of receipts and payments to 27 October 2014 (13 pages)
19 November 2013Liquidators statement of receipts and payments to 27 October 2013 (10 pages)
19 November 2013Liquidators' statement of receipts and payments to 27 October 2013 (10 pages)
19 November 2013Liquidators' statement of receipts and payments to 27 October 2013 (10 pages)
19 December 2012Liquidators statement of receipts and payments to 27 October 2012 (9 pages)
19 December 2012Liquidators' statement of receipts and payments to 27 October 2012 (9 pages)
19 December 2012Liquidators' statement of receipts and payments to 27 October 2012 (9 pages)
9 November 2011Notice of Constitution of Liquidation Committee (2 pages)
9 November 2011Notice of Constitution of Liquidation Committee (2 pages)
4 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2011Statement of affairs with form 4.19 (15 pages)
4 November 2011Appointment of a voluntary liquidator (1 page)
4 November 2011Appointment of a voluntary liquidator (1 page)
4 November 2011Statement of affairs with form 4.19 (15 pages)
4 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011Registered office address changed from 12 Mill Lane Siddington Macclesfield Cheshire SK11 9LB on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from 12 Mill Lane Siddington Macclesfield Cheshire SK11 9LB on 21 October 2011 (2 pages)
24 June 2011Registered office address changed from Little Moss Farm Red Cat Lane Crank St. Helens Merseyside WA11 8QZ on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from Little Moss Farm Red Cat Lane Crank St. Helens Merseyside WA11 8QZ on 24 June 2011 (2 pages)
17 May 2011Termination of appointment of Rupert Nichols as a director (2 pages)
17 May 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
17 May 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
17 May 2011Termination of appointment of Rupert Nichols as a director (2 pages)
21 September 2010Appointment of Lawrence Sam Gardner as a director (3 pages)
21 September 2010Appointment of Andrew Thomas Dollamure as a director (3 pages)
21 September 2010Appointment of Lawrence Sam Gardner as a director (3 pages)
21 September 2010Appointment of Andrew Thomas Dollamure as a director (3 pages)
28 June 2010Incorporation
Statement of capital on 2010-06-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 June 2010Incorporation
Statement of capital on 2010-06-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)