FORMULA INCENTIVES LIMITED

Register to unlock more data on OkredoRegister

FORMULA INCENTIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02294687

Incorporation date

08/09/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sixth Floor Grafton Tower, Stamford New Road, Altrincham WA14 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1988)
dot icon16/09/2010
Final Gazette dissolved following liquidation
dot icon16/06/2010
Liquidators' statement of receipts and payments to 2010-05-11
dot icon16/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2010
Liquidators' statement of receipts and payments to 2010-03-09
dot icon16/03/2009
Statement of affairs with form 4.19
dot icon16/03/2009
Appointment of a voluntary liquidator
dot icon16/03/2009
Resolutions
dot icon22/02/2009
Registered office changed on 23/02/2009 from 1 lockside office park lockside road riversway preston lancashire PR2 2YS
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 31/12/07; full list of members
dot icon23/04/2007
Accounts for a small company made up to 2006-12-31
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Director resigned
dot icon19/03/2007
Secretary resigned
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon08/02/2007
Secretary's particulars changed;director's particulars changed
dot icon09/01/2007
Director resigned
dot icon04/05/2006
Accounts for a small company made up to 2005-12-31
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon16/10/2005
New secretary appointed;new director appointed
dot icon16/10/2005
Secretary resigned;director resigned
dot icon13/04/2005
Accounts for a small company made up to 2004-12-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2004
Secretary's particulars changed;director's particulars changed
dot icon15/12/2003
Secretary's particulars changed;director's particulars changed
dot icon15/12/2003
Director's particulars changed
dot icon03/03/2003
Accounts for a small company made up to 2002-12-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon16/05/2002
Secretary's particulars changed;director's particulars changed
dot icon16/05/2002
Director's particulars changed
dot icon21/04/2002
Accounts for a small company made up to 2001-12-31
dot icon21/04/2002
Resolutions
dot icon21/04/2002
Resolutions
dot icon21/04/2002
Resolutions
dot icon08/03/2002
Return made up to 31/12/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-12-31
dot icon11/03/2001
Registered office changed on 12/03/01 from: 50 liverpool road penwortham preston lancashire PR1 0DQ
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Director's particulars changed
dot icon22/01/2001
Secretary's particulars changed
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon08/01/2001
Secretary's particulars changed;director's particulars changed
dot icon16/04/2000
Accounts for a small company made up to 1999-12-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon12/01/2000
Secretary's particulars changed;director's particulars changed
dot icon16/04/1999
Accounts for a small company made up to 1998-12-31
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon06/04/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon27/10/1997
Declaration of satisfaction of mortgage/charge
dot icon27/04/1997
Accounts for a small company made up to 1996-12-31
dot icon13/04/1997
Particulars of mortgage/charge
dot icon12/01/1997
Return made up to 31/12/96; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1995-12-31
dot icon19/12/1995
Return made up to 31/12/95; full list of members
dot icon03/04/1995
Accounts for a small company made up to 1994-12-31
dot icon26/02/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/05/1994
Accounts for a small company made up to 1993-12-31
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
Return made up to 31/12/93; change of members
dot icon19/01/1994
Registered office changed on 20/01/94
dot icon19/01/1994
Secretary resigned;director's particulars changed;director resigned
dot icon11/01/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1993
Registered office changed on 21/10/93 from: forward house 14 duke street macclesfield cheshire SK11 6UR
dot icon27/09/1993
Particulars of mortgage/charge
dot icon18/08/1993
Director resigned
dot icon05/04/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Return made up to 31/12/92; full list of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Return made up to 31/12/91; no change of members
dot icon07/04/1992
Director's particulars changed
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon03/04/1991
Return made up to 31/12/90; no change of members
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon22/04/1990
Return made up to 31/12/89; full list of members
dot icon22/04/1990
Registered office changed on 23/04/90 from: 29/33 chestergate macclesfield cheshire SK11 6BX
dot icon06/06/1989
Wd 26/05/89 ad 22/04/89-20/05/89 £ si 79998@1=79998 £ ic 2/80000
dot icon12/03/1989
Particulars of mortgage/charge
dot icon19/01/1989
Accounting reference date notified as 31/12
dot icon17/01/1989
Resolutions
dot icon05/01/1989
Memorandum and Articles of Association
dot icon28/12/1988
Certificate of change of name
dot icon20/11/1988
Registered office changed on 21/11/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ WA14 1DQ
dot icon20/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1988
Resolutions
dot icon17/11/1988
£ nc 100/100000
dot icon08/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grime, Abigail Jill
Director
25/09/2005 - 23/02/2007
-
Orme, Christine Anne
Director
01/01/2001 - 25/09/2005
-
Miller, Linda
Secretary
23/02/2007 - Present
-
Grime, Abigail Jill
Secretary
25/09/2005 - 23/02/2007
-
Orme, Christine Anne
Secretary
26/03/1993 - 25/09/2005
-

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 INCENTIVES LIMITED

FORMULA INCENTIVES LIMITED is an(a) Dissolved company incorporated on 08/09/1988 with the registered office located at Sixth Floor Grafton Tower, Stamford New Road, Altrincham WA14 1DQ. 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 INCENTIVES LIMITED?

toggle

FORMULA INCENTIVES LIMITED is currently Dissolved. It was registered on 08/09/1988 and dissolved on 16/09/2010.

Where is FORMULA INCENTIVES LIMITED located?

toggle

FORMULA INCENTIVES LIMITED is registered at Sixth Floor Grafton Tower, Stamford New Road, Altrincham WA14 1DQ.

What does FORMULA INCENTIVES LIMITED do?

toggle

FORMULA INCENTIVES LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for FORMULA INCENTIVES LIMITED?

toggle

The latest filing was on 16/09/2010: Final Gazette dissolved following liquidation.