Company NameFormwise Limited
Company StatusDissolved
Company Number02020838
CategoryPrivate Limited Company
Incorporation Date19 May 1986(37 years, 11 months ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Mackay Macpherson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(28 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Whitegate Drive
Blackpool
FY3 9JS
Secretary NameMr Graeme Timothy Booth
StatusClosed
Appointed08 October 2015(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 14 July 2020)
RoleCompany Director
Correspondence Address100 High Ash Drive
Leeds
West Yorkshire
LS17 8RE
Director NameAdam Bond
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 08 April 2015)
RoleResidential Home Proprietor
Correspondence AddressFlat 4 Adams Court
2 Harrowside West
Blackpool
Lancashire
FY4 1NW
Secretary NameTracy Wood
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 15 January 2001)
RoleCompany Director
Correspondence Address57 Prospect Street
Farsley
Leeds
West Yorkshire
LS28 5ER
Secretary NameRobert Sidebotham
NationalityBritish
StatusResigned
Appointed15 January 2001(14 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 February 2010)
RoleCompany Director
Correspondence Address36 Hurstmere Avenue
Blackpool
Lancashire
FY4 3EJ
Secretary NameMs Scarlett Stephens
StatusResigned
Appointed08 April 2015(28 years, 11 months after company formation)
Appointment Duration6 months (resigned 08 October 2015)
RoleCompany Director
Correspondence Address303 Whitegate Drive
Blackpool
FY3 9JS

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10 at £1Lester D. Samuels
90.91%
Ordinary
1 at £1Rebecca Bond
9.09%
Ordinary

Financials

Year2014
Net Worth£514,054
Cash£52,012
Current Liabilities£7,967

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

12 December 1986Delivered on: 18 December 1986
Persons entitled: Bank Leumic (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 harrowside west blackpool lancashire title no la 527361. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 18 December 1986
Persons entitled: Bank Leumic (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2017Satisfaction of charge 2 in full (4 pages)
29 September 2017Total exemption small company accounts made up to 30 December 2016 (7 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 December 2014 (7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11
(4 pages)
7 January 2016Termination of appointment of Scarlett Stephens as a secretary on 8 October 2015 (1 page)
7 January 2016Appointment of Mr Greame Timothy Booth as a secretary on 8 October 2015 (2 pages)
7 January 2016Secretary's details changed for Mr Greame Timothy Booth on 8 October 2015 (1 page)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
15 June 2015Appointment of Mr Alan Mackay Macpherson as a director on 8 April 2015 (2 pages)
15 June 2015Termination of appointment of Adam Bond as a director on 8 April 2015 (1 page)
15 June 2015Appointment of Mr Alan Mackay Macpherson as a director on 8 April 2015 (2 pages)
15 June 2015Appointment of Ms Scarlett Stephens as a secretary on 8 April 2015 (2 pages)
15 June 2015Termination of appointment of Adam Bond as a director on 8 April 2015 (1 page)
15 June 2015Appointment of Ms Scarlett Stephens as a secretary on 8 April 2015 (2 pages)
8 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 11
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 11
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 November 2011Director's details changed for Adam Bond on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Adam Bond on 1 November 2011 (2 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
23 December 2010Termination of appointment of Robert Sidebotham as a secretary (1 page)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 November 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 11
(2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 March 2007Return made up to 31/12/06; full list of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 February 2006Return made up to 31/12/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 April 2004Return made up to 31/12/03; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Registered office changed on 24/01/01 from: 148 roundhay road leeds LS8 5LJ (1 page)
20 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 March 1998Return made up to 31/12/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 July 1996Return made up to 31/12/95; no change of members (6 pages)
16 July 1996Director's particulars changed (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 May 1995Return made up to 31/12/94; no change of members (6 pages)
18 December 1986Particulars of mortgage/charge (6 pages)