Company NameForm 10 Secretaries Fd Ltd
Company StatusDissolved
Company Number03199793
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Jonathan Dolby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(21 years, 1 month after company formation)
Appointment Duration4 months (closed 17 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(21 years, 1 month after company formation)
Appointment Duration4 months (closed 17 October 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Holbrook Gardens
Aldenham
Watford
Hertfordshire
WD25 8AB
Director NameMr Norman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address12 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA
Secretary NameMrs Miriam Sophie Younger
NationalityScottish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hereford Drive
Prestwich
Manchester
M25 0JA
Director NameMr Doron Tidhar
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websiteformationsdirect.com
Email address[email protected]
Telephone0800 0854505
Telephone regionFreephone

Location

Registered Address1st Floor 47 Bury New Road
Prestwich
Manchester
Lancs
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Formations Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
19 June 2017Appointment of Mr David Malcolm Kaye as a director on 13 June 2017 (2 pages)
19 June 2017Appointment of Mr Neil Jonathan Dolby as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Doron Tidhar as a director on 13 June 2017 (1 page)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 January 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 January 2015Termination of appointment of Miriam Younger as a secretary on 23 January 2015 (1 page)
26 January 2015Appointment of Mr Doron Tidhar as a director on 23 January 2015 (2 pages)
26 January 2015Termination of appointment of Norman Younger as a director on 23 January 2015 (1 page)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Registered office address changed from 1St Floor 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 May 2010 (1 page)
10 May 2010Registered office address changed from 1St Floor Suite 39a Leicester Road Salford M7 4AS on 10 May 2010 (1 page)
4 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 May 2008Return made up to 08/05/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 June 2006Return made up to 08/05/06; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
23 May 2005Return made up to 08/05/05; full list of members (6 pages)
8 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
14 May 2004Return made up to 08/05/04; full list of members (6 pages)
22 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
31 May 2003Return made up to 08/05/03; full list of members (6 pages)
19 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 May 2002Return made up to 08/05/02; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
23 May 2001Secretary's particulars changed (1 page)
5 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
26 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
16 May 2000Return made up to 16/05/00; full list of members (6 pages)
20 March 2000Director's particulars changed (1 page)
14 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
13 May 1999Return made up to 16/05/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
13 May 1998Return made up to 16/05/98; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
20 May 1997Return made up to 16/05/97; full list of members (6 pages)
16 May 1996Incorporation (12 pages)