Company NameFormany Projects Limited
DirectorsChristopher Joseph Carey and John Joseph Carey
Company StatusDissolved
Company Number02904978
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Joseph Carey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(1 week, 3 days after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address9 Canham Road
South Norwood
London
SE25 6RZ
Director NameMr John Joseph Carey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(1 week, 3 days after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address3 Egerton Road
South Norwood
London
SE25 6RH
Secretary NameMr Christopher Joseph Carey
NationalityBritish
StatusCurrent
Appointed14 March 1994(1 week, 3 days after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address9 Canham Road
South Norwood
London
SE25 6RZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorley House
PO Box 615 62 Balby Road
Doncaster
South Yorkshire
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 January 2001Dissolved (1 page)
10 October 2000Liquidators statement of receipts and payments (5 pages)
10 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Statement of affairs (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Appointment of a voluntary liquidator (1 page)
9 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 1998Registered office changed on 09/11/98 from: 79 lee high road london SE13 5NS (1 page)
30 July 1997Return made up to 04/03/97; no change of members (4 pages)
3 February 1997Accounts made up to 31 March 1996 (12 pages)
25 May 1996Accounts made up to 31 March 1995 (12 pages)
20 March 1996Return made up to 04/03/96; no change of members (4 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
24 November 1995Return made up to 04/03/95; full list of members (6 pages)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)