FORMAN WOOD MARKETING SERVICES LIMITED

Register to unlock more data on OkredoRegister

FORMAN WOOD MARKETING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03668465

Incorporation date

16/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O JAMES COWPER LLP, Willow Court 7 West Way, Botley, Oxford, Oxfordshire OX2 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
dot icon27/12/2011
Final Gazette dissolved following liquidation
dot icon27/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon29/12/2010
Appointment of a voluntary liquidator
dot icon21/12/2010
Statement of affairs with form 4.19
dot icon21/12/2010
Resolutions
dot icon09/12/2010
Termination of appointment of Jane Sutcliffe as a director
dot icon09/12/2010
Termination of appointment of Stephen Brownless as a director
dot icon29/11/2010
Registered office address changed from 9 Malthouse Lane Dorchester on Thames Wallingford Oxfordshire OX10 7LF on 2010-11-30
dot icon24/11/2010
Appointment of Miss Jane Caroline Sutcliffe as a director
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon13/12/2009
Appointment of Mr Stephen Michael Brownless as a director
dot icon13/12/2009
Director's details changed for Ms Fiona Lynne Penman on 2009-11-01
dot icon18/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/03/2009
Accounting reference date extended from 16/05/2008 to 31/05/2008
dot icon16/02/2009
Return made up to 17/11/08; full list of members
dot icon16/02/2009
Appointment Terminated Director william walker
dot icon15/02/2009
Director appointed ms fiona penman
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2007
Return made up to 17/11/07; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2007-05-16
dot icon24/06/2007
New secretary appointed
dot icon24/06/2007
Secretary resigned
dot icon12/06/2007
Registered office changed on 13/06/07 from: the white house (the rear) 81 high street wallingford oxfordshire OX10 0BX
dot icon31/05/2007
Total exemption full accounts made up to 2006-05-16
dot icon14/12/2006
Return made up to 17/11/06; full list of members
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Director resigned
dot icon15/03/2006
Total exemption full accounts made up to 2005-05-16
dot icon11/12/2005
Return made up to 17/11/05; full list of members
dot icon04/12/2005
Director's particulars changed
dot icon12/07/2005
Total exemption full accounts made up to 2004-05-16
dot icon09/06/2005
Return made up to 17/11/04; full list of members
dot icon22/06/2004
Total exemption full accounts made up to 2003-05-16
dot icon21/03/2004
Return made up to 17/11/03; full list of members
dot icon25/08/2003
Director's particulars changed
dot icon25/08/2003
Secretary's particulars changed;director's particulars changed
dot icon07/08/2003
Total exemption full accounts made up to 2002-05-16
dot icon12/05/2003
Total exemption full accounts made up to 2001-05-16
dot icon23/03/2003
Total exemption full accounts made up to 2000-05-16
dot icon12/01/2003
Return made up to 17/11/02; full list of members
dot icon13/01/2002
Return made up to 17/11/01; full list of members
dot icon21/11/2000
Return made up to 17/11/00; full list of members
dot icon10/09/2000
Director resigned
dot icon10/09/2000
Registered office changed on 11/09/00 from: 73 station road cuffley potters bar hertfordshire EN6 4EU
dot icon10/09/2000
Secretary resigned
dot icon10/09/2000
New secretary appointed;new director appointed
dot icon17/02/2000
New secretary appointed
dot icon08/02/2000
Secretary resigned
dot icon11/01/2000
Certificate of change of name
dot icon09/01/2000
Registered office changed on 10/01/00 from: 1 page furlong dorchester on thames wallingford oxfordshire OX10 7PU
dot icon29/12/1999
Return made up to 17/11/99; full list of members
dot icon02/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon15/11/1999
Certificate of change of name
dot icon22/12/1998
Accounting reference date extended from 30/11/99 to 16/05/00
dot icon01/12/1998
Ad 17/11/98--------- £ si 40@1=40 £ ic 2/42
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/11/1998 - 16/11/1998
99600
Anderson, Stuart
Secretary
12/06/2007 - Present
-
Penman, Fiona Lynne
Secretary
30/12/2005 - 12/06/2007
-
Walker, Louise Margaret
Secretary
13/01/2000 - 30/08/2000
1
Walker, William Sherman
Secretary
16/11/1998 - 13/01/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORMAN WOOD MARKETING SERVICES LIMITED

FORMAN WOOD MARKETING SERVICES LIMITED is an(a) Dissolved company incorporated on 16/11/1998 with the registered office located at C/O JAMES COWPER LLP, Willow Court 7 West Way, Botley, Oxford, Oxfordshire OX2 0JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORMAN WOOD MARKETING SERVICES LIMITED?

toggle

FORMAN WOOD MARKETING SERVICES LIMITED is currently Dissolved. It was registered on 16/11/1998 and dissolved on 27/12/2011.

Where is FORMAN WOOD MARKETING SERVICES LIMITED located?

toggle

FORMAN WOOD MARKETING SERVICES LIMITED is registered at C/O JAMES COWPER LLP, Willow Court 7 West Way, Botley, Oxford, Oxfordshire OX2 0JB.

What does FORMAN WOOD MARKETING SERVICES LIMITED do?

toggle

FORMAN WOOD MARKETING SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FORMAN WOOD MARKETING SERVICES LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved following liquidation.