Company NameFloform Limited
Company StatusActive
Company Number00641274
CategoryPrivate Limited Company
Incorporation Date4 November 1959(64 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMark Joseph Langston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(47 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address15 Parish Drive
Telford
Shropshire
TF1 5AP
Director NameMr Philip George Lawrence
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(47 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heol Y Dolau
Pencoed
Bridgend
CF35 5LQ
Wales
Secretary NamePhilip Nicholas Wright
NationalityBritish
StatusCurrent
Appointed02 April 2007(47 years, 5 months after company formation)
Appointment Duration17 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHawud
21 Nightingale Walk
Burntwood
Staffordshire
WS7 9QH
Director NameMichael Egan O'Callaghan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(47 years, 5 months after company formation)
Appointment Duration17 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Virginia Drive
Penn
Wolverhampton
West Midlands
WV4 5PS
Director NamePhilip Nicholas Wright
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(47 years, 5 months after company formation)
Appointment Duration17 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHawud
21 Nightingale Walk
Burntwood
Staffordshire
WS7 9QH
Director NameChristopher Thomas Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(32 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address183 High Storrs Road
Sheffield
South Yorkshire
S11 7LH
Director NameLaurence Stephen Daughtrey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(32 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 May 1993)
RoleCompany Director
Correspondence AddressThe Mill House 2 Mill Road
Eckington
Sheffield
North East Derbyshire
S21 4EP
Director NameEric Bolam
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoughlands
12 Macclesfield Road
Prestbury
Cheshire
SK10 4BN
Director NameAndrew James Hartley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(32 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address5 Grove House Court
Totley
Sheffield
South Yorkshire
S17 4EA
Secretary NameAndrew James Hartley
NationalityBritish
StatusResigned
Appointed22 May 1992(32 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address5 Grove House Court
Totley
Sheffield
South Yorkshire
S17 4EA
Secretary NameMr Philip Robert Gothard
NationalityBritish
StatusResigned
Appointed06 August 1992(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Hemsworth Road
Norton
Sheffield
South Yorkshire
S8 8LP
Director NameMr Philip Robert Gothard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address191 Hemsworth Road
Norton
Sheffield
South Yorkshire
S8 8LP
Director NameMr Colin Richard Atkins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(33 years, 8 months after company formation)
Appointment Duration6 years (resigned 18 July 1999)
RoleCompany Director
Correspondence Address70 Park Hall Crescent
Castle Bromwich
Birmingham
West Midlands
B36 9SX
Director NameMr Lionel John Haynes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(34 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 October 2000)
RoleFinance Director
Correspondence AddressPortmeirion Yeaton
Baschurch
Shrewsbury
Shropshire
SY4 2HY
Wales
Director NameMr Leonard (Len) Samuel Chave
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1997)
RoleCommercial Director
Correspondence Address49 Rhoslan
Guilsfield
Welshpool
Powys
SY21 9NR
Wales
Director NameLeonard Charles David Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(34 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 October 2000)
RoleCompany Director
Correspondence Address12 Chelwood Drive
Hencott Park Ellesmere Road
Shrewsbury
Shroshire
SY1 3YZ
Wales
Director NameAnthony Gordon Vivian Owen
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(34 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Avenue
Alverstoke
Gosport
Hampshire
PO12 2JS
Director NameChristopher John Roberts
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address45 Brooklynn Close
Waltham Chase
Southampton
SO32 2RZ
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed18 January 1995(35 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(36 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 1999)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed28 October 1996(37 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameRichard John Meyers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(39 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2000)
RoleChartered Accountant
Correspondence Address84 Hemingford Road
Islington
London
N1 1DD
Secretary NameJohn Benedict Alan Williams
NationalityBritish
StatusResigned
Appointed30 July 1999(39 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 1999)
RoleSolicitor
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2000(40 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Secretary NameEric Bolam
NationalityBritish
StatusResigned
Appointed22 October 2000(40 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoughlands
12 Macclesfield Road
Prestbury
Cheshire
SK10 4BN
Director NameMr Patrick Brendan Geary
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(42 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SN
Secretary NameMr Patrick Brendan Geary
NationalityBritish
StatusResigned
Appointed22 November 2001(42 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SN
Director NameMr Charles John Michael Hearn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2004(44 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tower Road
Worcester
Worcestershire
WR3 7AF
Secretary NameMr Charles John Michael Hearn
NationalityEnglish
StatusResigned
Appointed27 May 2004(44 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tower Road
Worcester
Worcestershire
WR3 7AF
Director NameMr Roger Scott Atkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(45 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flinthouse
Pound Lane
Clifton On Teme
Worcester
WR6 6EE
Director NameAscot Corporate Directors Limiyed (Corporation)
StatusResigned
Appointed05 November 1999(40 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 2000)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Secretary NameAscot Corporate Services Limited (Corporation)
StatusResigned
Appointed10 November 1999(40 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 2000)
Correspondence Address18 Hanover Square
London
W1R 9DA

Location

Registered AddressC/O Zolfo Cooper
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,482,416
Gross Profit£3,470,844
Net Worth£5,346,908
Cash£39,080
Current Liabilities£2,673,307

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2017Restoration by order of the court (3 pages)
3 April 2017Restoration by order of the court (3 pages)
16 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Notice of move from Administration to Dissolution (11 pages)
2 September 2009Administrator's progress report to 11 August 2009 (14 pages)
9 April 2009Statement of administrator's proposal (25 pages)
24 March 2009Statement of affairs with form 2.14B (9 pages)
18 February 2009Appointment of an administrator (1 page)
18 February 2009Registered office changed on 18/02/2009 from henfaes lane welshpool powys SY21 7BJ (1 page)
14 January 2009Particulars of a mortgage or charge / charge no: 17 (17 pages)
21 July 2008Director's change of particulars / mark langston / 14/07/2008 (1 page)
25 June 2008Full accounts made up to 31 December 2007 (24 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
20 July 2007Return made up to 22/05/07; full list of members (4 pages)
29 May 2007Secretary resigned;director resigned (1 page)
14 April 2007Declaration of assistance for shares acquisition (7 pages)
14 April 2007Director resigned (1 page)
14 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re agreements 02/04/07
(2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
11 April 2007Particulars of mortgage/charge (25 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2007Auditor's resignation (1 page)
22 March 2007Full accounts made up to 31 December 2005 (18 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 June 2006Return made up to 22/05/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2005Memorandum and Articles of Association (9 pages)
26 May 2005Return made up to 22/05/05; full list of members (7 pages)
12 May 2005Resolutions
  • RES13 ‐ Appr ove matters acc dr 31/03/05
(2 pages)
22 March 2005New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
2 August 2004Return made up to 22/05/04; full list of members (12 pages)
22 July 2004Director resigned (1 page)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Secretary resigned;director resigned (1 page)
2 October 2003Full accounts made up to 31 December 2002 (19 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
30 May 2003Return made up to 22/05/03; full list of members (7 pages)
12 July 2002Full accounts made up to 31 December 2001 (22 pages)
31 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Full accounts made up to 22 October 2000 (20 pages)
7 September 2001Accounting reference date extended from 22/10/01 to 31/12/01 (1 page)
6 September 2001Accounting reference date shortened from 31/12/00 to 22/10/00 (1 page)
6 September 2001Delivery ext'd 3 mth 22/10/00 (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Return made up to 22/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Auditor's resignation (1 page)
5 January 2001Memorandum and Articles of Association (4 pages)
20 December 2000Registered office changed on 20/12/00 from: 18 hanover square london W1R 9DA (1 page)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 November 2000Particulars of mortgage/charge (5 pages)
15 August 2000Director's particulars changed (1 page)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2000Full accounts made up to 31 December 1999 (19 pages)
6 March 2000Location of register of members (1 page)
23 February 2000Director resigned (1 page)
6 December 1999New director appointed (2 pages)
30 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Secretary resigned;director resigned (1 page)
9 August 1999Director resigned (1 page)
29 June 1999Full accounts made up to 31 December 1998 (22 pages)
14 June 1999Return made up to 22/05/99; no change of members (14 pages)
22 May 1999New director appointed (2 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Particulars of mortgage/charge (14 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 August 1998Location of register of members (1 page)
17 August 1998Auditor's resignation (1 page)
16 June 1998Return made up to 22/05/98; full list of members (8 pages)
29 April 1998Full accounts made up to 31 December 1997 (23 pages)
29 January 1998Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
10 July 1997Full accounts made up to 31 December 1996 (24 pages)
29 June 1997Director resigned (1 page)
29 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (5 pages)
6 December 1996Declaration of assistance for shares acquisition (41 pages)
8 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (2 pages)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
24 September 1996Registered office changed on 24/09/96 from: st vincents grantham lincolnshire NG31 9EJ (1 page)
25 June 1996Return made up to 22/05/96; full list of members (10 pages)
17 April 1996Full accounts made up to 31 December 1995 (22 pages)
4 May 1995Full group accounts made up to 31 December 1994 (24 pages)
10 April 1995Particulars of mortgage/charge (36 pages)
30 March 1995Declaration of assistance for shares acquisition (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (87 pages)
13 July 1993Company name changed wilkes asset management LIMITED\certificate issued on 14/07/93 (2 pages)
9 December 1991Company name changed floform LIMITED\certificate issued on 09/12/91 (2 pages)
30 January 1970Company name changed\certificate issued on 30/01/70 (2 pages)
30 January 1970Company name changed\certificate issued on 30/01/70 (5 pages)
4 November 1959Certificate of incorporation (1 page)