FORMULA BUSINESS FORMS LIMITED

Register to unlock more data on OkredoRegister

FORMULA BUSINESS FORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02609058

Incorporation date

08/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1991)
dot icon16/10/2017
Final Gazette dissolved following liquidation
dot icon16/07/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/06/2016
Liquidators' statement of receipts and payments to 2016-05-12
dot icon10/06/2015
Registered office address changed from Europa House 72-74 Northwood Street Birmingham B3 1TT England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 2015-06-11
dot icon03/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/05/2015
Statement of affairs with form 4.19
dot icon26/05/2015
Appointment of a voluntary liquidator
dot icon26/05/2015
Resolutions
dot icon23/04/2015
Registered office address changed from Ashford House 95 Dixons Green Dudley West Midlands DY2 7DJ to Europa House 72-74 Northwood Street Birmingham B3 1TT on 2015-04-24
dot icon02/03/2015
Registration of charge 026090580007, created on 2015-02-28
dot icon20/01/2015
Termination of appointment of Kenneth Geoffrey Saunders as a secretary on 2014-12-22
dot icon20/01/2015
Appointment of Mr James Olumide Beloved Francis as a director on 2015-01-12
dot icon20/01/2015
Termination of appointment of Kenneth Geoffrey Saunders as a director on 2014-12-22
dot icon20/01/2015
Termination of appointment of Michael John Stafford as a director on 2014-12-22
dot icon14/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/09/2014
Satisfaction of charge 1 in full
dot icon10/09/2014
Satisfaction of charge 2 in full
dot icon10/09/2014
Satisfaction of charge 3 in full
dot icon21/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon02/02/2014
Registration of charge 026090580004
dot icon02/02/2014
Registration of charge 026090580005
dot icon02/02/2014
Registration of charge 026090580006
dot icon30/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon29/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon11/05/2010
Director's details changed for Michael John Stafford on 2010-05-09
dot icon11/05/2010
Director's details changed for Kenneth Geoffrey Saunders on 2010-05-09
dot icon31/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/05/2009
Return made up to 09/05/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/05/2008
Return made up to 09/05/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon31/05/2007
Return made up to 09/05/07; no change of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon29/05/2006
Return made up to 09/05/06; full list of members
dot icon19/09/2005
Accounts for a small company made up to 2005-05-31
dot icon26/05/2005
Return made up to 09/05/05; full list of members
dot icon03/10/2004
Accounts for a small company made up to 2004-05-31
dot icon16/05/2004
Return made up to 09/05/04; full list of members
dot icon14/09/2003
Accounts for a small company made up to 2003-05-31
dot icon13/07/2003
Return made up to 09/05/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-05-31
dot icon23/05/2002
Return made up to 09/05/02; full list of members
dot icon09/05/2002
Particulars of mortgage/charge
dot icon14/03/2002
Accounts for a small company made up to 2001-05-31
dot icon08/05/2001
Return made up to 09/05/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-05-31
dot icon04/02/2001
Ad 26/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/2000
Registered office changed on 19/10/00 from: c/o grant thornton enterprise house 115 edmund street birmingham. B3 2HJ
dot icon16/08/2000
Particulars of mortgage/charge
dot icon29/05/2000
Return made up to 09/05/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon15/05/1999
Return made up to 09/05/99; no change of members
dot icon05/04/1999
Accounts for a small company made up to 1998-05-31
dot icon12/05/1998
Return made up to 09/05/98; full list of members
dot icon22/03/1998
Accounts for a small company made up to 1997-05-31
dot icon28/06/1997
Return made up to 09/05/97; no change of members
dot icon05/12/1996
Accounts for a small company made up to 1996-05-31
dot icon02/06/1996
Return made up to 09/05/96; no change of members
dot icon21/02/1996
Full accounts made up to 1995-05-31
dot icon04/06/1995
Return made up to 09/05/95; full list of members
dot icon08/03/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/05/1994
Return made up to 09/05/94; no change of members
dot icon21/03/1994
Full accounts made up to 1993-05-31
dot icon18/07/1993
New director appointed
dot icon17/05/1993
Registered office changed on 18/05/93 from: 41 church street birmingham B3 2RT
dot icon17/05/1993
Return made up to 09/05/93; no change of members
dot icon11/02/1993
Accounts for a small company made up to 1992-05-31
dot icon27/08/1992
Return made up to 09/05/92; full list of members
dot icon08/12/1991
Resolutions
dot icon08/07/1991
Secretary resigned;new secretary appointed
dot icon08/07/1991
Director resigned;new director appointed
dot icon08/07/1991
Registered office changed on 09/07/91 from: 30 church street birmingham west midlands B3 2NP
dot icon03/07/1991
Particulars of mortgage/charge
dot icon25/06/1991
Certificate of change of name
dot icon08/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, James Olumide Beloved
Director
12/01/2015 - Present
5
Stafford, Michael John
Director
27/06/1991 - 22/12/2014
-
Saunders, Kenneth Geoffrey
Director
27/06/1991 - 22/12/2014
1
SECRETARIES BY DESIGN LIMITED
Nominee Secretary
09/05/1991 - 27/06/1991
169
NOMINEES BY DESIGN LIMITED
Nominee Director
09/05/1991 - 27/06/1991
248

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 FORMULA BUSINESS FORMS LIMITED

FORMULA BUSINESS FORMS LIMITED is an(a) Dissolved company incorporated on 08/05/1991 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORMULA BUSINESS FORMS LIMITED?

toggle

FORMULA BUSINESS FORMS LIMITED is currently Dissolved. It was registered on 08/05/1991 and dissolved on 16/10/2017.

Where is FORMULA BUSINESS FORMS LIMITED located?

toggle

FORMULA BUSINESS FORMS LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does FORMULA BUSINESS FORMS LIMITED do?

toggle

FORMULA BUSINESS FORMS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for FORMULA BUSINESS FORMS LIMITED?

toggle

The latest filing was on 16/10/2017: Final Gazette dissolved following liquidation.