Company NameFormarea (Sales) Limited
DirectorsKarl Frederick Budge and Lindsay Joanne Innes
Company StatusDissolved
Company Number02790354
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)
Previous NameA. F. Budge (Sales) Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Secretary NameMr Michael Austin Yates
NationalityBritish
StatusCurrent
Appointed05 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director NameKarl Frederick Budge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressLakewood House Blyth Hall
Blyth
Worksop
Nottinghamshire
S81 8HL
Director NameLindsay Joanne Innes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressOsberton Hall
Osberton
Worksop
Nottinghamshire
S81 0UF
Director NameMr William Joseph Buckingham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1994)
RoleGeneral Manager
Correspondence AddressRose Cottage Walkerith Road
East Stockwith
Gainsborough
Lincolnshire
DN21 3DG
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 1995)
RoleCivil Engineer
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameMr Michael Austin Yates
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameJanet Budge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(6 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 January 2000)
RoleHousewife
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Haines Watts First Floor
Park House, Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£9,450
Gross Profit-£2,478
Cash£15,012
Current Liabilities£306,207

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2004Appointment of a voluntary liquidator (1 page)
27 January 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
2 January 2002Appointment of a voluntary liquidator (1 page)
2 January 2002Statement of affairs (4 pages)
2 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2001Registered office changed on 11/12/01 from: osberton hall worksop nottinghamshire S81 0UF (1 page)
2 May 2001Full accounts made up to 30 June 2000 (13 pages)
9 March 2001Return made up to 16/02/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 June 1999 (13 pages)
16 March 2000Return made up to 16/02/00; full list of members (6 pages)
28 January 2000Director resigned (1 page)
6 July 1999New director appointed (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
14 April 1999Return made up to 16/02/99; no change of members (4 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
14 July 1998Full accounts made up to 30 June 1997 (16 pages)
6 May 1998Return made up to 16/02/98; full list of members (6 pages)
4 May 1997Full accounts made up to 30 June 1996 (12 pages)
20 March 1997Return made up to 16/02/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 June 1995 (12 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (1 page)
11 August 1996New director appointed (3 pages)
11 August 1996Director resigned (3 pages)
3 April 1996New director appointed (3 pages)
3 April 1996Return made up to 16/02/96; full list of members (6 pages)