Company NameFormby Conservatories Limited
Company StatusDissolved
Company Number04297794
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameChristopher Tonge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(11 years after company formation)
Appointment Duration1 year, 12 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr David Thomas Davis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 25 May 2011)
RoleConservatory Designer
Country of ResidenceUnited Kingdom
Correspondence Address54 Bushbys Lane
Formby
Merseyside
L37 2DZ
Director NameAnthony Mullin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 25 May 2011)
RoleDouble Glazing Installer
Country of ResidenceEngland
Correspondence Address25 Oakhill Road
Maghull
Merseyside
L31 0BH
Director NameMr Norman Jackson Smeddles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 25 May 2011)
RoleDouble Glazing Salesman
Country of ResidenceEngland
Correspondence Address4 New Road
Formby
Liverpool
Merseyside
L37 7EF
Secretary NameMr David Thomas Davis
NationalityBritish
StatusResigned
Appointed16 October 2001(2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 25 May 2011)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address54 Bushbys Lane
Formby
Merseyside
L37 2DZ
Director NameMr David John Edwards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalliwell Farm Lees Lane
Appleby Bridge
Wigan
Greater Manchester
WN8 0SZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1David Edwards
60.00%
Ordinary
40 at £1Christopher Tonge
40.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Termination of appointment of David Edwards as a director (2 pages)
22 January 2013Appointment of Christopher Tonge as a director (3 pages)
19 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(3 pages)
19 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(3 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (13 pages)
19 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (13 pages)
9 January 2012Registered office address changed from 61 Stanley Road Bootle Liverpool Merseyside L20 7BZ on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from 61 Stanley Road Bootle Liverpool Merseyside L20 7BZ on 9 January 2012 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
6 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(4 pages)
6 June 2011Appointment of David Edwards as a director (3 pages)
6 June 2011Termination of appointment of David Davis as a director (2 pages)
6 June 2011Termination of appointment of David Davis as a secretary (2 pages)
6 June 2011Termination of appointment of Anthony Mullin as a director (2 pages)
6 June 2011Termination of appointment of Norman Smeddles as a director (2 pages)
1 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-24
(1 page)
23 February 2011Change of name notice (2 pages)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
(1 page)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
23 October 2009Director's details changed for Mr Norman Jackson Smeddles on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Anthony Mullin on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for David Thomas Davis on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Anthony Mullin on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for David Thomas Davis on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Norman Jackson Smeddles on 2 October 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
5 January 2009Return made up to 02/10/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 02/10/07; full list of members (3 pages)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
2 November 2006Return made up to 02/10/06; full list of members (3 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
14 November 2005Return made up to 02/10/05; full list of members (3 pages)
20 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
22 November 2004Return made up to 02/10/04; full list of members (8 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
6 November 2003Return made up to 02/10/03; full list of members (7 pages)
6 February 2003Return made up to 02/10/02; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Secretary resigned (2 pages)
2 October 2001Incorporation (12 pages)