Company NameFormesta Ltd
Company StatusDissolved
Company Number09106674
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jamie Blair
Date of BirthOctober 1993 (Born 30 years ago)
NationalityScottish
StatusClosed
Appointed17 August 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Greenacres
Ardrossan
Ayrshire
KA22 7PP
Scotland
Director NameMr Richard Baker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands Scarsdale Ridge
Bardsey
Leeds
West Yorkshire
LS17 9BP
Director NameDr Andrew Coutts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstbury View 22 The Mount
Congleton
Cheshire
CW12 4FD
Director NameMr Trevor David Eyre
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Clough Grove
Oughtibridge
Sheffield
S35 0JX

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2018Termination of appointment of Trevor David Eyre as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Trevor David Eyre as a director on 1 January 2018 (2 pages)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
8 August 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
8 August 2016Termination of appointment of Andrew Coutts as a director on 21 November 2015 (1 page)
8 August 2016Termination of appointment of Andrew Coutts as a director on 21 November 2015 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 September 2015Termination of appointment of Richard Baker as a director on 17 August 2015 (1 page)
14 September 2015Termination of appointment of Richard Baker as a director on 17 August 2015 (1 page)
14 September 2015Appointment of Mr Jamie Blair as a director on 17 August 2015 (2 pages)
14 September 2015Appointment of Mr Jamie Blair as a director on 17 August 2015 (2 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(5 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(5 pages)
19 August 2014Appointment of Mr Trevor David Eyre as a director on 30 June 2014 (2 pages)
19 August 2014Appointment of Mr Trevor David Eyre as a director on 30 June 2014 (2 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)