FORMULA YACHT SPARS LIMITED

Register to unlock more data on OkredoRegister

FORMULA YACHT SPARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03855753

Incorporation date

04/10/1999

Size

-

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon23/07/2016
Final Gazette dissolved following liquidation
dot icon23/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2015
Liquidators' statement of receipts and payments to 2015-11-25
dot icon29/06/2015
Liquidators' statement of receipts and payments to 2015-05-25
dot icon09/12/2014
Liquidators' statement of receipts and payments to 2014-11-25
dot icon11/06/2014
Liquidators' statement of receipts and payments to 2014-05-25
dot icon15/12/2013
Liquidators' statement of receipts and payments to 2013-11-25
dot icon11/06/2013
Liquidators' statement of receipts and payments to 2013-05-25
dot icon13/05/2013
Insolvency filing
dot icon13/05/2013
Insolvency filing
dot icon08/04/2013
Registered office address changed from First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2013-04-09
dot icon03/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon03/04/2013
Appointment of a voluntary liquidator
dot icon02/12/2012
Liquidators' statement of receipts and payments to 2012-11-25
dot icon17/06/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon09/01/2012
Liquidators' statement of receipts and payments to 2011-11-25
dot icon30/06/2011
Liquidators' statement of receipts and payments to 2011-05-25
dot icon02/12/2010
Liquidators' statement of receipts and payments to 2010-11-25
dot icon08/09/2010
Registered office address changed from Tenon Recovery the Aquarium Building 1-7 King Street Reading RG1 2AN on 2010-09-09
dot icon08/06/2010
Liquidators' statement of receipts and payments to 2010-05-25
dot icon25/05/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/02/2009
Statement of affairs with form 2.14B
dot icon28/12/2008
Administrator's progress report to 2008-12-02
dot icon13/08/2008
Registered office changed on 14/08/2008 from dukesbridge house 23 duke street reading berkshire RG1 4SA
dot icon12/08/2008
Appointment terminated director timothy watson
dot icon12/08/2008
Result of meeting of creditors
dot icon23/07/2008
Statement of administrator's proposal
dot icon09/06/2008
Registered office changed on 10/06/2008 from 7 bournemouth road chandlers ford eastleigh hampshire SO53 3DA
dot icon08/06/2008
Appointment of an administrator
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/10/2007
Return made up to 05/10/07; full list of members
dot icon27/08/2007
Total exemption full accounts made up to 2005-12-31
dot icon25/07/2007
Director's particulars changed
dot icon12/10/2006
Return made up to 05/10/06; full list of members
dot icon10/07/2006
New director appointed
dot icon03/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 05/10/05; full list of members
dot icon04/04/2005
Particulars of mortgage/charge
dot icon06/01/2005
New director appointed
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/10/2004
Return made up to 05/10/04; full list of members
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/10/2003
Return made up to 05/10/03; full list of members
dot icon24/02/2003
Registered office changed on 25/02/03 from: 10 westlinks tollgate, chandlers ford eastleigh hampshire SO53 3TG
dot icon03/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/10/2002
Return made up to 05/10/02; full list of members
dot icon10/01/2002
Return made up to 05/10/01; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/11/2000
Return made up to 05/10/00; full list of members
dot icon09/08/2000
New secretary appointed;new director appointed
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New director appointed
dot icon09/07/2000
Registered office changed on 10/07/00 from: 11 the avenue southampton hampshire SO17 1XF
dot icon09/07/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon09/07/2000
Secretary resigned
dot icon09/07/2000
Director resigned
dot icon09/07/2000
Resolutions
dot icon09/07/2000
Resolutions
dot icon09/07/2000
Ad 05/04/00--------- £ si 999@1=999 £ ic 1/1000
dot icon27/02/2000
Memorandum and Articles of Association
dot icon15/02/2000
Certificate of change of name
dot icon14/02/2000
Certificate of change of name
dot icon17/10/1999
Director resigned
dot icon17/10/1999
Secretary resigned
dot icon14/10/1999
New secretary appointed
dot icon14/10/1999
New director appointed
dot icon11/10/1999
Registered office changed on 12/10/99 from: 1 mitchell lane bristol BS1 6BU
dot icon04/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/10/1999 - 04/10/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/10/1999 - 04/10/1999
43699
Fielding, Sandra Frances
Director
28/11/1999 - Present
2
Fielding, Sandra Frances
Secretary
28/11/1999 - Present
-
Merritt, Mark James
Director
08/01/2004 - Present
8

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 YACHT SPARS LIMITED

FORMULA YACHT SPARS LIMITED is an(a) Dissolved company incorporated on 04/10/1999 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 7 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 FORMULA YACHT SPARS LIMITED?

toggle

FORMULA YACHT SPARS LIMITED is currently Dissolved. It was registered on 04/10/1999 and dissolved on 23/07/2016.

Where is FORMULA YACHT SPARS LIMITED located?

toggle

FORMULA YACHT SPARS LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does FORMULA YACHT SPARS LIMITED do?

toggle

FORMULA YACHT SPARS LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for FORMULA YACHT SPARS LIMITED?

toggle

The latest filing was on 23/07/2016: Final Gazette dissolved following liquidation.