Company NameFormby Loft Conversions Limited
DirectorsNeil Thomas and Leslie Jeffrey Thomas
Company StatusDissolved
Company Number01604047
CategoryPrivate Limited Company
Incorporation Date14 December 1981(42 years, 4 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 NameNeil Thomas
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(16 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address106 Victoria Road
Formby
Merseyside
L37 1LP
Secretary NameNeil Thomas
NationalityBritish
StatusCurrent
Appointed18 September 1998(16 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address106 Victoria Road
Formby
Merseyside
L37 1LP
Director NameLeslie Jeffrey Thomas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1999(17 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address106 Victoria Road
Formby Freshfield
Liverpool
Merseyside
L37 1LP
Director NameLeslie Jeffrey Thomas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address106 Victoria Road
Formby Freshfield
Liverpool
Merseyside
L37 1LP
Director NameMavis Thomas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address106 Victoria Road
Freshfield
Merseyside
L36 1LP
Secretary NameMavis Thomas
NationalityBritish
StatusResigned
Appointed30 October 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address106 Victoria Road
Freshfield
Merseyside
L36 1LP
Director NameKevin John Francis Daley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(16 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1999)
RoleBuilder
Correspondence Address66 Woodlands Road
Milnroy
Rochdale
Greater Manchester
OL16 4EY

Location

Registered AddressLeonard Curtis & Partners
Third Floor, Peter House
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£500,334
Gross Profit£137,967
Net Worth£2,422
Cash£13,635
Current Liabilities£134,405

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 November 2001Dissolved (1 page)
23 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
10 May 1999Registered office changed on 10/05/99 from: 61 rodney street liverpool merseyside L1 9ER (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
22 March 1999Full accounts made up to 31 May 1998 (12 pages)
7 December 1998Return made up to 30/10/98; full list of members (6 pages)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998New secretary appointed;new director appointed (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (1 page)
17 March 1998Full accounts made up to 31 May 1997 (12 pages)
18 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 September 1997Registered office changed on 05/09/97 from: alexander myerson & co 5TH floor martins building 4 water street liverpool merseyside L2 3SX (1 page)
7 March 1997Full accounts made up to 31 May 1996 (13 pages)
25 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
25 March 1996Full accounts made up to 31 May 1995 (12 pages)
15 March 1996Particulars of mortgage/charge (4 pages)
30 November 1995Return made up to 30/10/95; no change of members
  • 363(287) ‐ Registered office changed on 30/11/95
(4 pages)
23 April 1995Registered office changed on 23/04/95 from: unit 1,stephenson way formby industrial estate formby liverpool L37 8EG (1 page)
6 April 1995Return made up to 30/10/94; no change of members (4 pages)