Company NameFormvice Limited
Company StatusDissolved
Company Number05890927
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date6 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr David Paul Spencer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(3 weeks, 1 day after company formation)
Appointment Duration6 years (closed 06 September 2012)
RoleWelder
Country of ResidenceEngland
Correspondence Address60 Long Lee Lane
Long Lee
Keighley
West Yorkshire
BD21 5QU
Secretary NameMiranda Martina Hoban
NationalityIrish
StatusClosed
Appointed13 September 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 06 September 2012)
RoleCompany Director
Correspondence Address60 Long Lee Lane
Keighley
West Yorks
BD21 4RP
Director NameJames Edward Spencer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (resigned 08 September 2006)
RoleAdministrator
Correspondence Address27 Harewood Crescent
Oakworth
Keighley
West Yorkshire
BD22 7NH
Secretary NameJames Edward Spencer
NationalityBritish
StatusResigned
Appointed22 August 2006(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 September 2006)
RoleAdministrator
Correspondence Address27 Harewood Crescent
Oakworth
Keighley
West Yorkshire
BD22 7NH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£688
Cash£14,396
Current Liabilities£103,809

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 September 2012Final Gazette dissolved following liquidation (1 page)
6 September 2012Final Gazette dissolved following liquidation (1 page)
6 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2012Liquidators' statement of receipts and payments to 18 July 2011 (5 pages)
6 June 2012Liquidators' statement of receipts and payments to 18 July 2011 (14 pages)
6 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
6 June 2012Liquidators statement of receipts and payments to 18 July 2011 (14 pages)
6 June 2012Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
6 June 2012Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
6 June 2012Liquidators' statement of receipts and payments to 18 July 2011 (5 pages)
6 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
6 June 2012Liquidators' statement of receipts and payments to 18 July 2011 (14 pages)
6 June 2012Liquidators statement of receipts and payments to 19 August 2011 (5 pages)
6 June 2012Liquidators statement of receipts and payments to 18 July 2011 (5 pages)
14 September 2010Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 14 September 2010 (2 pages)
13 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-19
(1 page)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Statement of affairs with form 4.19 (5 pages)
3 August 2010Statement of affairs with form 4.19 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 31/07/08; full list of members (3 pages)
7 August 2008Return made up to 31/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
31 July 2006Incorporation (14 pages)
31 July 2006Incorporation (14 pages)