Company NameForm Industries Limited
Company StatusDissolved
Company Number03530626
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAngela Hope
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleProductiun Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Constable Lee Crescent
Rawtenstall
Rossendale
Lancashire
BB4 8EN
Director NamePeter John Nicol
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thurstaston Road
Irby
Merseyside
CH61 0HE
Wales
Secretary NameAngela Hope
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleProductiun Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Constable Lee Crescent
Rawtenstall
Rossendale
Lancashire
BB4 8EN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Hope
50.00%
Ordinary
1 at £1Peter Nicol
50.00%
Ordinary

Financials

Year2014
Net Worth£50,515
Cash£82,254
Current Liabilities£952,019

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Notice of move from Administration to Dissolution on 1 July 2015 (19 pages)
8 July 2015Notice of move from Administration to Dissolution on 1 July 2015 (19 pages)
8 July 2015Administrator's progress report to 1 July 2015 (19 pages)
8 July 2015Administrator's progress report to 1 July 2015 (19 pages)
10 February 2015Administrator's progress report to 3 January 2015 (17 pages)
10 February 2015Administrator's progress report to 3 January 2015 (17 pages)
1 October 2014Notice of deemed approval of proposals (1 page)
3 September 2014Statement of administrator's proposal (29 pages)
22 July 2014Registered office address changed from Unit 10 Lyon Industrial Estate Lyon Road Kearsley Bolton Lancashire BL4 8NB to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 July 2014 (2 pages)
18 July 2014Appointment of an administrator (1 page)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
24 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 May 2011Amended accounts made up to 30 June 2010 (8 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 June 2010Director's details changed for Angela Hope on 12 April 2010 (2 pages)
30 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Peter John Nicol on 12 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 March 2009Return made up to 12/04/08; full list of members (4 pages)
6 January 2009Return made up to 12/04/07; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 August 2006Particulars of mortgage/charge (4 pages)
26 April 2006Return made up to 12/04/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (13 pages)
22 April 2005Return made up to 19/03/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
8 April 2004Return made up to 19/03/04; full list of members (7 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
23 April 2003Return made up to 19/03/03; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
28 May 2002Return made up to 19/03/02; full list of members (6 pages)
26 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: unit 10 dunscar industrial est blackburn road, egerton bolton lancashire BL7 9PQ (1 page)
4 January 2001Particulars of mortgage/charge (3 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
9 June 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 February 2000Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
8 May 1999Return made up to 19/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/05/99
(6 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 March 1998Incorporation (14 pages)