Company NameFormsound Limited
DirectorPanayiotis Panayi
Company StatusDissolved
Company Number03103858
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePanayiotis Panayi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(2 weeks, 5 days after company formation)
Appointment Duration28 years, 6 months
RoleSales Of Garage Doors
Country of ResidenceUnited Kingdom
Correspondence Address115 Bury Old Road
Whitefield
Manchester
Greater Manchester
M45 7AY
Secretary NamePanayiotis Panayi
NationalityBritish
StatusCurrent
Appointed09 October 1995(2 weeks, 5 days after company formation)
Appointment Duration28 years, 6 months
RoleSales Of Garage Doors
Country of ResidenceUnited Kingdom
Correspondence Address115 Bury Old Road
Whitefield
Manchester
Greater Manchester
M45 7AY
Director NameGlen Harold Boardman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 1998)
RoleSales Of Garage Doors
Correspondence Address42 Southgrove Avenue
Sharples
Bolton
Greater Manchester
BL1 7HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 September 2001Dissolved (1 page)
27 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
12 May 1998Appointment of a voluntary liquidator (2 pages)
12 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1998Statement of affairs (6 pages)
15 April 1998Registered office changed on 15/04/98 from: unit 2 7,south cross street bury lancashire BL9 0RS (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 October 1996Return made up to 20/09/96; full list of members (6 pages)
10 November 1995Accounting reference date notified as 31/05 (1 page)
10 November 1995Ad 09/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
24 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 October 1995Secretary resigned;new director appointed (2 pages)
20 September 1995Incorporation (12 pages)