Company NameFormhold Limited
Company StatusDissolved
Company Number02882994
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date10 November 1998 (25 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek Harrison Slade
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(3 months after company formation)
Appointment Duration4 years, 7 months (closed 10 November 1998)
RoleAccountant
Correspondence AddressWhitestone 32 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AL
Director NameMr James Andrew Waller
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 10 November 1998)
RoleRetired
Country of ResidenceGb-Eng
Correspondence AddressCherrydene Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameIan Jarvey
NationalityBritish
StatusClosed
Appointed31 January 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 10 November 1998)
RoleCompany Director
Correspondence Address23 Wayfarers Way
Swinton
Manchester
M27 5UZ
Director NameDouglas John Colliver
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 21 March 1994)
RoleSolicitor
Correspondence AddressThe Old House 8 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Director NameAlwine Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 21 March 1994)
RoleTrainee Solicitor
Correspondence AddressFlat 7
35 Rosendale Road West Dulwich
London
SE21 8DX
Secretary NameAlwine Jones
NationalityBritish
StatusResigned
Appointed07 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 21 March 1994)
RoleTrainee Solicitor
Correspondence AddressFlat 7
35 Rosendale Road West Dulwich
London
SE21 8DX
Director NameRonald Edmund Weston
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(3 months after company formation)
Appointment Duration5 months (resigned 22 August 1994)
RoleRetired
Correspondence AddressOrchard Grange 8 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Secretary NameMr Jonathan Hutchinson
NationalityBritish
StatusResigned
Appointed21 March 1994(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence Address52 Kenwood Road
Stretford
Manchester
Lancashire
M32 8PT
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressHalls Of Residence Section
Office Of Director Of Finance
The University Of Manchester
Oxford Road Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 June 1998Application for striking-off (1 page)
20 January 1998Return made up to 21/12/97; full list of members (6 pages)
29 December 1997Accounts for a dormant company made up to 31 July 1997 (7 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Full accounts made up to 31 July 1996 (8 pages)
19 January 1997Return made up to 21/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/01/97
(4 pages)
27 February 1996Accounts for a dormant company made up to 31 July 1995 (7 pages)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1996Return made up to 21/12/95; no change of members (4 pages)