Company NameFormfaster Limited
Company StatusDissolved
Company Number02404025
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Green
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Correspondence Address19 Crossgate Mews
Stockport
Cheshire
SK4 3AP
Director NameAnthony Marcus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address11 Queens Elm Square
Old Church Street Chelsea
London
SW6 3ED
Director NamePhilip Ramsbottom
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Correspondence AddressThorpe House
Thorpe
Ashbourne
Derbyshire
DE6 2AW
Director NameMr Andrew James Sanderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114a Church Street
Netherthong
Holmfirth
West Yorkshire
HD9 3EA
Secretary NameMichael Peter Loft
NationalityBritish
StatusCurrent
Appointed12 July 1993(4 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address51 Lambert Avenue
Roundhay
Leeds
West Yorkshire
LS8 1NG
Secretary NameHoward Gray
NationalityBritish
StatusResigned
Appointed13 July 1992(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 January 1993)
RoleCompany Director
Correspondence Address9 Ullswater Avenue
Dewsbury
West Yorkshire
WF12 7PJ
Secretary NameCatherine Louise Shaw
NationalityBritish
StatusResigned
Appointed05 January 1993(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address10 The Boyle
Barwick-In-Elmet
Leeds
West Yorkshire
LS15 4JN

Location

Registered AddressBarclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 September 1998Dissolved (1 page)
5 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 1998Liquidators statement of receipts and payments (5 pages)
24 December 1997Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
31 January 1996Liquidators statement of receipts and payments (5 pages)
28 July 1995Liquidators statement of receipts and payments (10 pages)