Company NameForm Contractors (UK) Limited
Company StatusDissolved
Company Number08272160
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 5 months ago)
Dissolution Date24 December 2021 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Hamlett
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Maxwell Bruce Dean
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Wheelock Heath Business Court
Alsager Road
Winterley
Cheshire
CW11 4RQ
Director NameMr Sui Ming Lee
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill Lodge High Street
Wolstanton
Newcastle
Staffordshire
ST5 0EZ

Contact

Websiteform-uk.com

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Shareholders

33 at £1Christopher James Hamlett
33.33%
Ordinary C
33 at £1Maxwell Bruce Dean
33.33%
Ordinary B
33 at £1Sui Ming Lee
33.33%
Ordinary A

Financials

Year2014
Net Worth£91,132
Cash£981,764
Current Liabilities£1,217,312

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2017Statement of affairs with form 4.19 (20 pages)
17 February 2017Appointment of a voluntary liquidator (2 pages)
17 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
(1 page)
28 January 2017Registered office address changed from The Lodge Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 28 January 2017 (2 pages)
21 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
20 September 2016Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to The Lodge Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 20 September 2016 (1 page)
4 July 2016Director's details changed for Mr Christopher James Hamlett on 2 July 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Cancellation of shares. Statement of capital on 10 February 2016
  • GBP 33
(4 pages)
22 March 2016Purchase of own shares. (3 pages)
12 February 2016Termination of appointment of Sui Ming Lee as a director on 10 February 2016 (1 page)
11 February 2016Termination of appointment of Maxwell Bruce Dean as a director on 10 February 2016 (1 page)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 99
(6 pages)
16 March 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 99
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 99
(6 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)