Company NameExtrascomp 2 Limited
Company StatusDissolved
Company Number01976156
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 4 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameFormara Printing Services Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePhilip Charles Wilce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(12 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 13 August 2013)
RoleAccounts Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Director NameMr Frederick Charles Kienzler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(19 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 13 August 2013)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Ainsdale Road
Ealing
London
W5 1JX
Secretary NamePhilip Charles Wilce
NationalityBritish
StatusClosed
Appointed11 May 2005(19 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 13 August 2013)
RoleAccounts Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Director NameGeoffrey Walter Baker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 May 2005)
RolePrinter
Correspondence Address22 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NT
Director NameMr Robert Smith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RolePrinter
Correspondence Address13 Dalys Road
Rochford
Essex
SS4 1RA
Secretary NameGeoffrey Walter Baker
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 May 2005)
RoleCompany Director
Correspondence Address22 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NT
Director NameMr Robert Thomas Rice
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 May 2005)
RoleSales Director
Correspondence Address13 Hillside Close
Ellington
Huntingdon
Cambridgeshire
PE18 0AR
Director NameRichard George Baker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(12 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 May 2005)
RoleGeneral Manager
Correspondence Address43 Surbiton Road
Southend On Sea
SS2 4NR

Contact

Websiteformara.co.uk/
Email address[email protected]
Telephone01702 613141
Telephone regionSouthend-on-Sea

Location

Registered Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Frederick Charles Kienzler
50.00%
Ordinary
500 at £1Mr Philip Charles Wilce
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
8 August 2012Voluntary strike-off action has been suspended (1 page)
8 August 2012Voluntary strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (4 pages)
5 July 2012Application to strike the company off the register (4 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1,000
(5 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1,000
(5 pages)
8 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
8 March 2012Company name changed formara printing services LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
9 February 2012Change of name notice (2 pages)
9 February 2012Change of name notice (2 pages)
14 November 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
14 November 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
26 August 2011Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page)
26 August 2011Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page)
20 August 2011Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages)
20 August 2011Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 10 Western Road Romford Essex RM13JT England on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 10 Western Road Romford Essex RM13JT England on 19 August 2011 (1 page)
15 August 2011Register inspection address has been changed (2 pages)
15 August 2011Register inspection address has been changed (2 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex 1G1 1Qp on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex 1G1 1Qp on 14 April 2011 (1 page)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
20 April 2009Director and Secretary's Change of Particulars / philip wilce / 25/02/2009 / Street was: grandview road, now: broad oak way; Post Town was: benfleet, now: rayleigh; Region was: , now: essex; Country was: , now: united kingdom; Occupation was: sales, now: accounts executive (1 page)
20 April 2009Director and secretary's change of particulars / philip wilce / 25/02/2009 (1 page)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
20 April 2009Return made up to 11/04/09; full list of members (4 pages)
25 February 2009Director and Secretary's Change of Particulars / philip wilce / 20/02/2009 / HouseName/Number was: , now: 8; Street was: 38 grandview road, now: broad oak way; Post Town was: benfleet, now: rayleigh; Region was: , now: essex; Post Code was: SS7 3JZ, now: SS6 8JU; Country was: , now: united kingdom (1 page)
25 February 2009Director and secretary's change of particulars / philip wilce / 20/02/2009 (1 page)
25 February 2009Director and secretary's change of particulars / philip wilce / 20/02/2009 (1 page)
25 February 2009Director and Secretary's Change of Particulars / philip wilce / 20/02/2009 / Street was: broad oak way, now: grandview road; Post Town was: rayleigh, now: benfleet; Region was: essex, now: ; Country was: united kingdom, now: (1 page)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 April 2008Return made up to 11/04/08; full list of members (4 pages)
28 April 2008Return made up to 11/04/08; full list of members (4 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
16 May 2007Return made up to 11/04/07; full list of members (2 pages)
16 May 2007Return made up to 11/04/07; full list of members (2 pages)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
27 April 2005Return made up to 11/04/05; full list of members (3 pages)
27 April 2005Return made up to 11/04/05; full list of members (3 pages)
27 April 2004Return made up to 11/04/04; full list of members (8 pages)
27 April 2004Return made up to 11/04/04; full list of members (8 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
15 May 2003Return made up to 11/04/03; full list of members (8 pages)
15 May 2003Return made up to 11/04/03; full list of members (8 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
17 April 2002Return made up to 11/04/02; full list of members (7 pages)
17 April 2002Return made up to 11/04/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
12 April 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (2 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (2 pages)
19 April 2001Return made up to 11/04/01; full list of members (7 pages)
19 April 2001Return made up to 11/04/01; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (2 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (2 pages)
10 May 2000Return made up to 11/04/00; full list of members (7 pages)
10 May 2000Return made up to 11/04/00; full list of members (7 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
23 April 1999Return made up to 11/04/99; full list of members (6 pages)
23 April 1999Return made up to 11/04/99; full list of members (6 pages)
17 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1998Nc inc already adjusted 19/10/98 (1 page)
17 December 1998Nc inc already adjusted 19/10/98 (1 page)
17 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1998New director appointed (1 page)
10 December 1998New director appointed (1 page)
10 December 1998New director appointed (1 page)
10 December 1998New director appointed (1 page)
28 April 1998Accounts made up to 31 March 1998 (1 page)
28 April 1998Return made up to 11/04/98; no change of members (5 pages)
28 April 1998Return made up to 11/04/98; no change of members (5 pages)
28 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 April 1997Accounts made up to 31 March 1997 (1 page)
17 April 1997Return made up to 11/04/97; no change of members (5 pages)
17 April 1997Return made up to 11/04/97; no change of members (5 pages)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1996Accounts made up to 31 March 1996 (1 page)
21 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1996Return made up to 11/04/96; full list of members (6 pages)
21 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1996Return made up to 11/04/96; full list of members (6 pages)
9 April 1995Return made up to 11/04/95; full list of members (6 pages)
9 April 1995Accounts made up to 31 March 1995 (1 page)
9 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)