Company NameFormapart Limited
Company StatusDissolved
Company Number02790292
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1993(2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Chorley New Road
Heaton
Bolton
BL1 5AD
Director NameCharles Watkin Topham
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1993(2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address10 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5ES
Director NameMrs Sheila Topham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1993(2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address10 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Secretary NameMr Charles Richard Topham
NationalityBritish
StatusCurrent
Appointed19 April 1993(2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Chorley New Road
Heaton
Bolton
BL1 5AD
Director NameMs Caroline Norcliffe McCubbin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 1993)
RoleTrainee Solicitor
Correspondence Address11 St Jamess Square
Manchester
Greater Manchester
M2 6DR
Director NameMr Darren Warburton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 1993)
RoleSolicitor
Correspondence Address11 St Jamess Square
Manchester
Greater Manchester
M2 6DR
Secretary NameMr Darren Warburton
NationalityBritish
StatusResigned
Appointed04 March 1993(2 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 1993)
RoleCompany Director
Correspondence Address11 St Jamess Square
Manchester
Greater Manchester
M2 6DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

5 November 1999Dissolved (1 page)
5 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
24 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 February 1999Memorandum and Articles of Association (17 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 August 1998Registered office changed on 05/08/98 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page)
4 August 1998Declaration of solvency (3 pages)
4 August 1998Appointment of a voluntary liquidator (2 pages)
26 May 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1997Full group accounts made up to 28 February 1997 (24 pages)
4 June 1997Amended full group accounts made up to 29 February 1996 (24 pages)
15 May 1997Return made up to 16/02/97; full list of members (6 pages)
23 December 1996Full group accounts made up to 29 February 1996 (24 pages)
27 February 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1995Full group accounts made up to 28 February 1995 (23 pages)
16 March 1995Return made up to 16/02/95; no change of members (4 pages)
13 August 1993Statement of affairs (6 pages)
29 June 1993Ad 19/04/93--------- £ si 756998@1=756998 £ ic 12/757010 (2 pages)