Company NameFormby Connections Limited
Company StatusDissolved
Company Number08458345
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Andrew Stuart Murray
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMid House Stakehill Industrial Estate
Finlan Road
Middleton
M24 2RW
Director NameMr Ian Willerton Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid House Stakehill Industrial Estate
Finlan Road
Middleton
M24 2RW
Director NameMr Daniel Simpson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid House Stakehill Industrial Estate
Finlan Road
Middleton
M24 2RW
Secretary NameMr Andrew Stuart Murray
StatusClosed
Appointed30 September 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressMid House Stakehill Industrial Estate
Finlan Road
Middleton
M24 2RW
Director NameMr Jonathan Sam Beckett
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleTelecommunications Specialist
Country of ResidenceUnited Kingdom
Correspondence Address32 Derby Street
Ormskirk
Lancashire
L39 2BY
Director NameMr James Edward Levine
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address32 Derby Street
Ormskirk
Lancashire
L39 2BY

Location

Registered AddressMid House Stakehill Industrial Estate
Finlan Road
Middleton
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Levine
50.00%
Ordinary
1 at £1Jonathan Beckett
50.00%
Ordinary

Financials

Year2014
Net Worth-£191,348
Cash£245,251
Current Liabilities£560,396

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 September 2016Delivered on: 4 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 August 2013Delivered on: 22 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
29 March 2021Application to strike the company off the register (1 page)
23 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
26 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
3 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
29 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
3 November 2017Registered office address changed from C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW on 3 November 2017 (1 page)
3 November 2017Registered office address changed from C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW on 3 November 2017 (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
4 November 2016Secretary's details changed for Mr Andrew Stuart Murray on 3 November 2016 (1 page)
4 November 2016Secretary's details changed for Mr Andrew Stuart Murray on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Andrew Stuart Murray as a secretary on 30 September 2016 (2 pages)
3 November 2016Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England to C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England to C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Andrew Stuart Murray as a director on 30 September 2016 (2 pages)
3 November 2016Appointment of Mr Ian Willerton Murray as a director on 30 September 2016 (2 pages)
3 November 2016Appointment of Mr Daniel Simpson as a director on 30 September 2016 (2 pages)
3 November 2016Appointment of Mr Andrew Stuart Murray as a secretary on 30 September 2016 (2 pages)
3 November 2016Appointment of Mr Daniel Simpson as a director on 30 September 2016 (2 pages)
3 November 2016Appointment of Mr Andrew Stuart Murray as a director on 30 September 2016 (2 pages)
3 November 2016Appointment of Mr Ian Willerton Murray as a director on 30 September 2016 (2 pages)
2 November 2016Termination of appointment of Jonathan Sam Beckett as a director on 30 September 2016 (1 page)
2 November 2016Termination of appointment of James Edward Levine as a director on 30 September 2016 (1 page)
2 November 2016Termination of appointment of James Edward Levine as a director on 30 September 2016 (1 page)
2 November 2016Termination of appointment of Jonathan Sam Beckett as a director on 30 September 2016 (1 page)
1 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 October 2016Registration of charge 084583450002, created on 30 September 2016 (23 pages)
4 October 2016Registration of charge 084583450002, created on 30 September 2016 (23 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 October 2015Registered office address changed from 40 Hoghton Street Southport Merseyside PR9 0PQ to 32 Derby Street Ormskirk Lancashire L39 2BY on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 40 Hoghton Street Southport Merseyside PR9 0PQ to 32 Derby Street Ormskirk Lancashire L39 2BY on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 40 Hoghton Street Southport Merseyside PR9 0PQ to 32 Derby Street Ormskirk Lancashire L39 2BY on 2 October 2015 (1 page)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Registered office address changed from C/O J & a Fell Accountants 40 Hoghton Street Southport Merseyside PR9 0PQ England on 8 April 2014 (1 page)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Registered office address changed from C/O J & a Fell Accountants 40 Hoghton Street Southport Merseyside PR9 0PQ England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O J & a Fell Accountants 40 Hoghton Street Southport Merseyside PR9 0PQ England on 8 April 2014 (1 page)
22 August 2013Registration of charge 084583450001 (26 pages)
22 August 2013Registration of charge 084583450001 (26 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)