Company NameFormarea (Military) Limited
DirectorsKarl Frederick Budge and Lindsay Joanne Innes
Company StatusDissolved
Company Number02846255
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)
Previous NameA F Budge (Military) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKarl Frederick Budge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(2 years, 9 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(2 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressOsberton Hall
Osberton
Worksop
Nottinghamshire
S81 0UF
Secretary NameDir Karen Jayne Tuck
NationalityBritish
StatusCurrent
Appointed21 March 1997(3 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressOsberton Hall
Osberton
Worksop
Nottinghamshire
S81 0UF
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years (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
Appointed13 October 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Secretary NameMr Michael Austin Yates
NationalityBritish
StatusResigned
Appointed13 October 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 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(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Bkr Haines Watts First Floor
Park House 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£104,690
Gross Profit£11,760
Net Worth-£59,471
Current Liabilities£96,402

Accounts

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

Filing History

21 September 2004Dissolved (1 page)
21 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2003Liquidators 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 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2002Statement of affairs (4 pages)
2 January 2002Appointment of a voluntary liquidator (1 page)
10 December 2001Registered office changed on 10/12/01 from: osberton hall osberton worksop nottinghamshire S81 0UF (1 page)
23 August 2001Return made up to 20/08/01; full list of members (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (13 pages)
28 September 2000Return made up to 20/08/00; full list of members (8 pages)
1 August 2000Full accounts made up to 30 June 1999 (13 pages)
14 September 1999Return made up to 20/08/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
28 September 1998Return made up to 20/08/98; no change of members (4 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
14 July 1998Full accounts made up to 30 June 1997 (14 pages)
22 January 1998Full accounts made up to 30 June 1996 (13 pages)
23 September 1997Return made up to 20/08/97; full list of members (6 pages)
25 March 1997New secretary appointed (2 pages)
27 February 1997Full accounts made up to 30 June 1995 (13 pages)
23 October 1996Accounts for a small company made up to 30 June 1994 (7 pages)
24 September 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (3 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (3 pages)
3 April 1996New director appointed (3 pages)
30 August 1995Return made up to 20/08/95; full list of members (16 pages)