Company NameFormatbond Limited
Company StatusDissolved
Company Number03370751
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameLeyteris Fatouros Leyteris
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGreek
StatusClosed
Appointed24 June 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 09 April 2002)
RoleImports
Correspondence Address47 Clifford Lamb Court
Hillington Drive
Manchester
M9 7DB
Secretary NameAlexander Petsas
NationalityBritish
StatusClosed
Appointed24 June 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address90 Rugby Road
Rochdale
Lancashire
OL12 0DZ
Director NameAlexander Petsas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 09 April 2002)
RoleFish Importer
Correspondence Address90 Rugby Road
Rochdale
Lancashire
OL12 0DZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£145
Cash£3,078
Current Liabilities£46,818

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
19 March 2001Registered office changed on 19/03/01 from: charles & company, chartered accountants, second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
4 August 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
7 June 2000Return made up to 14/05/00; full list of members (6 pages)
7 June 2000Registered office changed on 07/06/00 from: 75 durden mews shaw oldham lancashire OL2 8PT (1 page)
25 October 1999Registered office changed on 25/10/99 from: c/0 charles & co hilton house, 21 the downs altrincham cheshire WA14 2QD (2 pages)
25 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 June 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 1999New director appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 September 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Director resigned (1 page)
14 May 1997Incorporation (10 pages)