Company NameFormula Incentives Limited
Company StatusDissolved
Company Number02294687
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 7 months ago)
Dissolution Date17 September 2010 (13 years, 7 months ago)
Previous NameKES 112 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Chris David Miller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Barn Cottage
Dark Lane, Gawsworth
Macclesfield
Cheshire
SK11 9QZ
Secretary NameLinda Miller
NationalityBritish
StatusClosed
Appointed23 February 2007(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 17 September 2010)
RoleCo Secretary
Correspondence AddressNew Barn Cottage
Dark Lane, Gawsworth
Macclesfield
Cheshire
SK11 9AZ
Director NameMicheal David Fearnhead
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 January 1992)
RoleCompany Director
Correspondence Address97 Rogersfield
Langho
Blackburn
Lancs
BB6 8HD
Director NameLynda Jennings
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address1 South Down Close
Macclesfield
Cheshire
SK10 2JU
Director NameMichael Robin Mackay Orme
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 December 2006)
RoleCompany Director
Correspondence AddressBrowsholme Cotes
Clitheroe Road Cowark
Clitheroe
BB7 3DE
Secretary NameLynda Jennings
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address1 South Down Close
Macclesfield
Cheshire
SK10 2JU
Secretary NameChristine Anne Orme
NationalityBritish
StatusResigned
Appointed26 March 1993(4 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 September 2005)
RoleCompany Director
Correspondence AddressBrowsholme Cotes
Clitheroe Road Cowark
Clitheroe
BB7 3DE
Director NameChristine Anne Orme
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 September 2005)
RoleSecretary
Correspondence AddressBrowsholme Cotes
Clitheroe Road Cowark
Clitheroe
BB7 3DE
Director NameAbigail Jill Grime
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2005(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address142 Princes Reach
Preston
Lancashire
PR2 2GD
Secretary NameAbigail Jill Grime
NationalityBritish
StatusResigned
Appointed25 September 2005(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address142 Princes Reach
Preston
Lancashire
PR2 2GD

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 September 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
17 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-10
(1 page)
17 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2009Statement of affairs with form 4.19 (10 pages)
17 March 2009Statement of affairs with form 4.19 (10 pages)
17 March 2009Appointment of a voluntary liquidator (1 page)
17 March 2009Appointment of a voluntary liquidator (1 page)
23 February 2009Registered office changed on 23/02/2009 from 1 lockside office park lockside road riversway preston lancashire PR2 2YS (1 page)
23 February 2009Registered office changed on 23/02/2009 from 1 lockside office park lockside road riversway preston lancashire PR2 2YS (1 page)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
24 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
24 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
5 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
14 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
4 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 31/12/01; full list of members (5 pages)
9 March 2002Return made up to 31/12/01; full list of members (5 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 March 2001Registered office changed on 12/03/01 from: 50 liverpool road penwortham preston lancashire PR1 0DQ (1 page)
12 March 2001Registered office changed on 12/03/01 from: 50 liverpool road penwortham preston lancashire PR1 0DQ (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Secretary's particulars changed (1 page)
23 January 2001Secretary's particulars changed (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001New director appointed (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (5 pages)
28 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
7 June 1989Wd 26/05/89 ad 22/04/89-20/05/89 £ si 79998@1=79998 £ ic 2/80000 (2 pages)
7 June 1989Wd 26/05/89 ad 22/04/89-20/05/89 £ si 79998@1=79998 £ ic 2/80000 (2 pages)