Company NameFormarea (Holdings) Limited
Company StatusDissolved
Company Number02822465
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameA. F. Budge (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Michael Austin Yates
NationalityBritish
StatusClosed
Appointed08 July 1993(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 13 May 2008)
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
StatusClosed
Appointed01 March 2005(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameElizabeth Anne Brash
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleHousewife
Correspondence AddressThe Cedars
Ranby
Retford
Nottinghamshire
DN22 8HT
Director NameMrs Karen Jayne Tuck
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleHousewife
Correspondence AddressThe Drive
Retford
Nottinghamshire
DN33 6SP
Secretary NameMrs Karen Jayne Tuck
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleHousewife
Correspondence AddressThe Drive
Retford
Nottinghamshire
DN33 6SP
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 1995)
RoleManager
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 1995)
RoleManager
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameMr Michael Austin Yates
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1996)
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
StatusResigned
Appointed14 June 1996(3 years after company formation)
Appointment Duration6 years (resigned 01 July 2002)
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
StatusResigned
Appointed14 June 1996(3 years after company formation)
Appointment Duration6 years (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressOsberton Hall
Osberton
Worksop
Nottinghamshire
S81 0UF
Director NameJanet Budge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 January 2000)
RoleHousewife
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 after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 January 2000)
RoleHousewife
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameJanet Budge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWest One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£292,625
Current Liabilities£321,325

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 2007Liquidators statement of receipts and payments (7 pages)
20 September 2007Liquidators statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Statement of affairs (5 pages)
11 September 2006Appointment of a voluntary liquidator (1 page)
11 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2006Registered office changed on 29/08/06 from: osberton hall worksop nottinghamshire S81 0UF (1 page)
27 June 2006Return made up to 28/05/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
1 July 2005Return made up to 28/05/05; full list of members (6 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
4 June 2004Return made up to 28/05/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2002 (11 pages)
8 June 2003Return made up to 28/05/03; full list of members (6 pages)
16 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
20 June 2002Return made up to 28/05/02; full list of members (7 pages)
7 May 2002Total exemption full accounts made up to 30 June 2001 (22 pages)
3 May 2002Group of companies' accounts made up to 30 June 2000 (24 pages)
18 June 2001Return made up to 01/05/01; full list of members (6 pages)
1 November 2000Full group accounts made up to 30 June 1999 (22 pages)
9 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 January 2000Director resigned (1 page)
7 July 1999Return made up to 28/05/99; no change of members (4 pages)
6 July 1999New director appointed (2 pages)
5 May 1999Full group accounts made up to 30 June 1998 (22 pages)
21 September 1998Group accounts for a small company made up to 30 June 1997 (21 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
4 June 1998Return made up to 28/05/98; full list of members (6 pages)
12 October 1997Full accounts made up to 30 June 1996 (16 pages)
1 July 1997Return made up to 28/05/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 June 1995 (16 pages)
23 October 1996Full group accounts made up to 30 June 1994 (24 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (3 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (1 page)
11 August 1996New director appointed (3 pages)
18 July 1996Return made up to 28/05/96; full list of members (6 pages)
3 April 1996New director appointed (3 pages)
3 July 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
14 September 1993Particulars of mortgage/charge (3 pages)
20 July 1993Particulars of mortgage/charge (3 pages)
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1993Incorporation (13 pages)