About

Registered Number: 06502093
Date of Incorporation: 12/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2018 (5 years and 6 months ago)
Registered Address: 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

 

Established in 2008, Formcon Ltd have registered office in Altrincham, Cheshire, it's status at Companies House is "Dissolved". There are 2 directors listed as Douglas, Jonathan, Hanlon, Conor for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Jonathan 30 May 2014 15 December 2014 1
HANLON, Conor 15 July 2008 29 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2018
LIQ14 - N/A 13 July 2018
AD01 - Change of registered office address 22 May 2018
LIQ03 - N/A 14 May 2018
4.68 - Liquidator's statement of receipts and payments 01 June 2017
4.68 - Liquidator's statement of receipts and payments 29 May 2016
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 20 March 2015
4.20 - N/A 20 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 03 November 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 28 June 2014
AP01 - Appointment of director 28 June 2014
AD01 - Change of registered office address 28 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 13 April 2013
AD01 - Change of registered office address 12 February 2013
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 19 February 2009
353 - Register of members 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.