Company NameFaceformat Limited
DirectorsAlan Lister and Doreen Lister
Company StatusDissolved
Company Number02105780
CategoryPrivate Limited Company
Incorporation Date4 March 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAlan Lister
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1989(2 years, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Correspondence Address7 Grand Parade
Tyne Mouth
Tyne & Wear
Director NameDoreen Lister
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1989(2 years, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Correspondence Address7 Grand Parade
Tynemouth
North Shields
Tyne & Wear
NE30 4JS
Secretary NameDoreen Lister
NationalityBritish
StatusCurrent
Appointed08 September 1993(6 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address7 Grand Parade
Tynemouth
North Shields
Tyne & Wear
NE30 4JS
Director NameKeith Hewitt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1993)
RoleEngineer
Correspondence Address36 Dartmouth Avenue
Morley
Leeds
West Yorkshire
LS27 0DJ
Director NameGraham Swift
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1993)
RoleEngineer
Correspondence Address43 Fountain Street
Roberttown
Liversedge
West Yorkshire
WF15 7PT
Director NameMr Donald Robert Thomson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1993)
RoleEngineer
Correspondence Address235 Brandy Carr Road
Kirkhamgate
Wakefield
West Yorkshire
WF2 0RE
Secretary NameDoreen Lister
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1993)
RoleCompany Director
Correspondence Address7 Grand Parade
Tynemouth
North Shields
Tyne & Wear
NE30 4JS

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£31,710
Cash£148
Current Liabilities£343,663

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 August 2003Dissolved (1 page)
24 March 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: kidsons impey devonshire house 36 georhe street manchester M1 4HA (1 page)
14 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Sec/state rel/liq 19/02/02 (1 page)
14 January 2002O/C 20/12/01 rem/appt liqs (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
31 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (6 pages)
13 March 1997Appointment of a voluntary liquidator (1 page)
13 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1997Registered office changed on 05/03/97 from: unit BT98/2 victoria industrial estate hebburn tyne & wear NE31 1EH (1 page)
24 September 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 March 1996Return made up to 10/10/95; no change of members (4 pages)
3 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
7 July 1994Return made up to 10/10/93; full list of members (5 pages)