Company NameFormhorse Limited
Company StatusDissolved
Company Number02887534
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Robert Duncan Gill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressScarcroft Hall
Thorner Lane Scarcroft
Leeds
Yorkshire
LS14 3DU
Director NameWayne Martin Banfield
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address4 Plantation Avenue
Alwoodley
Leeds
Yorkshire
LS17 8TB
Director NameKenneth Frankland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address3 Wrose Drive
Shipley
Bradford
West Yorkshire
BD18 1AG
Director NameMr Geoffrey Demaine Hill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
1 Hall Drive Bramhope
Leeds
West Yorkshire
LS16 9JF
Director NameMichael Charles Passelow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressFir Croft
Station Road
Kirk Hammerton
Yorkshire
YO5 8DQ
Director NamePaul George Ruocco
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressTelevision House
Mount Street
Manchester
Lancashire
M2 5WT
Secretary NameMonica Pollard Gill
NationalityBritish
StatusCurrent
Appointed31 December 1994(11 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressScarcroft Hall Thorner Lane
Scarcroft
Leeds
Yorkshire
LS14 3DY
Secretary NameIan Phillip Butler
NationalityBritish
StatusResigned
Appointed14 February 1994(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address16 Poppleton Drive
Tingley
Wakefield
West Yorkshire
WF3 1UZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House
Deansgate Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 June 1997Registered office changed on 13/06/97 from: c/o buckler philips traynor blackfriars house parsonage manchester M3 2HN (1 page)
9 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
9 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 October 1995Appointment of a voluntary liquidator (2 pages)
27 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 September 1995Registered office changed on 26/09/95 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page)
5 April 1995Ad 14/01/95--------- £ si 39125@1=39125 £ ic 118500/157625 (4 pages)