Company NameStephen Forman Limited
Company StatusDissolved
Company Number00919900
CategoryPrivate Limited Company
Incorporation Date26 October 1967(56 years, 6 months ago)
Dissolution Date17 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stephen Forman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1992(24 years, 8 months after company formation)
Appointment Duration26 years, 8 months (closed 17 March 2019)
RoleJewellery Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 City Road East
Manchester
M15 4PN
Secretary NameMr Stephen Forman
StatusClosed
Appointed02 July 2009(41 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 17 March 2019)
RoleCompany Director
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMrs Rachael Forman
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(24 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 November 2003)
RoleHousewife
Correspondence Address1 Haslam Court
Singleton Road Salford
Manchester
Lancs
M1 0LY
Secretary NameMrs Rachael Forman
NationalityBritish
StatusResigned
Appointed12 July 1992(24 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address1 Haslam Court
Singleton Road Salford
Manchester
Lancs
M1 0LY
Secretary NameLeslie Forman
NationalityBritish
StatusResigned
Appointed11 November 2003(36 years after company formation)
Appointment Duration5 years, 7 months (resigned 02 July 2009)
RoleCompany Director
Correspondence Address1 Haslam Court
Singleton Road
Salford
Lancashire
M7 4LG

Location

Registered AddressKay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£224,819
Cash£140,803
Current Liabilities£42,627

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2019Final Gazette dissolved following liquidation (1 page)
17 December 2018Return of final meeting in a members' voluntary winding up (13 pages)
27 April 2017Liquidators' statement of receipts and payments to 2 February 2017 (7 pages)
27 April 2017Liquidators' statement of receipts and payments to 2 February 2017 (7 pages)
15 June 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
3 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
(1 page)
12 February 2016Declaration of solvency (3 pages)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
(1 page)
12 February 2016Declaration of solvency (3 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
22 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
5 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
17 March 2015Registered office address changed from Alex House 260-268 Chapel Street Salford M3 5JZ to 201 Chapel Street Salford M3 5EQ on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Alex House 260-268 Chapel Street Salford M3 5JZ to 201 Chapel Street Salford M3 5EQ on 17 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Director's details changed for Mr Stephen Forman on 1 July 2011 (2 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
11 July 2012Director's details changed for Mr Stephen Forman on 1 July 2011 (2 pages)
11 July 2012Director's details changed for Mr Stephen Forman on 1 July 2011 (2 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 July 2012Secretary's details changed for Mr Stephen Forman on 1 July 2011 (1 page)
10 July 2012Secretary's details changed for Mr Stephen Forman on 1 July 2011 (1 page)
10 July 2012Secretary's details changed for Mr Stephen Forman on 1 July 2011 (1 page)
22 May 2012Registered office address changed from 138 Wilmslow Road Handforth Wilmslow Stockport Cheshire SK9 3LQ on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 138 Wilmslow Road Handforth Wilmslow Stockport Cheshire SK9 3LQ on 22 May 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Secretary's details changed for Mr Stephen Forman on 1 October 2009 (2 pages)
5 July 2011Director's details changed for Mr Stephen Forman on 1 October 2009 (2 pages)
5 July 2011Director's details changed for Mr Stephen Forman on 1 October 2009 (2 pages)
5 July 2011Director's details changed for Mr Stephen Forman on 1 October 2009 (2 pages)
5 July 2011Secretary's details changed for Mr Stephen Forman on 1 October 2009 (2 pages)
5 July 2011Secretary's details changed for Mr Stephen Forman on 1 October 2009 (2 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Director's details changed for Mr Stephen Forman on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Stephen Forman on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Stephen Forman on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Termination of appointment of Leslie Forman as a secretary (1 page)
15 January 2010Termination of appointment of Leslie Forman as a secretary (1 page)
15 January 2010Appointment of Mr Stephen Forman as a secretary (1 page)
15 January 2010Appointment of Mr Stephen Forman as a secretary (1 page)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 30/06/08; full list of members (3 pages)
14 August 2008Return made up to 30/06/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 30/06/07; no change of members (6 pages)
6 September 2007Return made up to 30/06/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 30/06/05; full list of members (6 pages)
18 October 2005Return made up to 30/06/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 30/06/04; full list of members (6 pages)
15 July 2004Return made up to 30/06/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
14 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 August 2002Return made up to 30/06/02; full list of members (7 pages)
2 August 2002Return made up to 30/06/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Return made up to 30/06/99; full list of members (6 pages)
28 July 1999Return made up to 30/06/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 August 1998Return made up to 30/06/98; no change of members (4 pages)
21 August 1998Return made up to 30/06/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
26 October 1967Incorporation (13 pages)
26 October 1967Incorporation (13 pages)