Company NameFormans (Chemists) Limited
Company StatusDissolved
Company Number00433466
CategoryPrivate Limited Company
Incorporation Date18 April 1947(77 years ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameLady Vanessa Cheryl Bernstein
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(45 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 02 February 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address123 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EG
Director NameMrs Maralyn June Endlar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(45 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 02 February 2010)
RoleCo Director
Country of ResidenceGBR
Correspondence Address29 Prestwich Park Road South
Prestwich
Manchester
M25 9PF
Director NameMr David Morris Lee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(45 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 02 February 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE
Director NameMrs Sharon Marsha Moss
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(45 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Park Road
Prestwich
Manchester
Lancashire
M25 0FA
Secretary NameLady Vanessa Cheryl Bernstein
NationalityBritish
StatusClosed
Appointed01 January 2006(58 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 02 February 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address123 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EG
Director NameMr Alan Black
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(45 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address26 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
Secretary NameMr Alan Black
NationalityBritish
StatusResigned
Appointed25 June 1992(45 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address26 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
Director NameMark Stewart Fletcher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(58 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2008)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address35 Legh Street
Salford
Lancashire
M7 4EF

Location

Registered AddressC/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Lancashire
M7 2BT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£276,269
Cash£85,781
Current Liabilities£135,513

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Return made up to 18/04/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from, c/o b olsberg & co, levi house, bury old road, salford, lancashire, M7 4QX (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from, c/o b olsberg & co, levi house, bury old road, salford, lancashire, M7 4QX (1 page)
24 June 2008Return made up to 18/04/08; full list of members (4 pages)
4 June 2008Appointment Terminated Director mark fletcher (1 page)
4 June 2008Appointment terminated director mark fletcher (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 25/06/07; full list of members (3 pages)
8 August 2007Return made up to 25/06/07; full list of members (3 pages)
8 August 2007New secretary appointed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Return made up to 25/06/06; full list of members (3 pages)
8 August 2007Return made up to 25/06/06; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Return made up to 25/06/05; full list of members (3 pages)
14 October 2005Return made up to 25/06/05; full list of members (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
24 September 2004Return made up to 25/06/04; full list of members (8 pages)
24 September 2004Return made up to 25/06/04; full list of members (8 pages)
5 January 2004Return made up to 25/06/03; full list of members (8 pages)
5 January 2004Return made up to 25/06/03; full list of members (8 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
8 October 2002Return made up to 25/06/02; full list of members (8 pages)
8 October 2002Return made up to 25/06/02; full list of members (8 pages)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
25 March 2002Registered office changed on 25/03/02 from: c/o olsberg & co, 3RD floor,barclay house, 35-37 whitworth street west, manchester.M1 5NG (1 page)
25 March 2002Registered office changed on 25/03/02 from: c/o olsberg & co, 3RD floor,barclay house, 35-37 whitworth street west, manchester.M1 5NG (1 page)
27 September 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Return made up to 25/06/01; full list of members (7 pages)
6 September 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
6 September 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
19 September 2000Return made up to 25/06/00; no change of members (7 pages)
19 September 2000Return made up to 25/06/00; no change of members (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
23 September 1999Return made up to 25/06/99; full list of members (8 pages)
23 September 1999Return made up to 25/06/99; full list of members (8 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 August 1998Return made up to 25/06/98; no change of members (6 pages)
18 August 1998Return made up to 25/06/98; no change of members (6 pages)
10 November 1997Return made up to 25/06/97; no change of members (6 pages)
10 November 1997Return made up to 25/06/97; no change of members (6 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
25 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
25 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 September 1996Return made up to 25/06/96; full list of members (8 pages)
19 September 1996Return made up to 25/06/96; full list of members (8 pages)
2 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
2 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
6 June 1984Accounts made up to 31 March 1983 (6 pages)
6 June 1984Accounts made up to 31 March 1983 (6 pages)
5 March 1983Accounts made up to 31 March 1982 (6 pages)
5 March 1983Accounts made up to 31 March 1982 (6 pages)
14 November 1981Accounts made up to 31 March 1981 (6 pages)
14 November 1981Accounts made up to 31 March 1981 (6 pages)
18 April 1947Incorporation (20 pages)
18 April 1947Incorporation (20 pages)