Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Director Name | Mr Frederick Charles Kienzler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 August 2013) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ainsdale Road Ealing London W5 1JX |
Secretary Name | Philip Charles Wilce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 August 2013) |
Role | Accounts Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
Director Name | Geoffrey Walter Baker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 May 2005) |
Role | Printer |
Correspondence Address | 22 Fillebrook Avenue Leigh On Sea Essex SS9 3NT |
Director Name | Mr Robert Smith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1993) |
Role | Printer |
Correspondence Address | 13 Dalys Road Rochford Essex SS4 1RA |
Secretary Name | Geoffrey Walter Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 22 Fillebrook Avenue Leigh On Sea Essex SS9 3NT |
Director Name | Mr Robert Thomas Rice |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 May 2005) |
Role | Sales Director |
Correspondence Address | 13 Hillside Close Ellington Huntingdon Cambridgeshire PE18 0AR |
Director Name | Richard George Baker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 May 2005) |
Role | General Manager |
Correspondence Address | 43 Surbiton Road Southend On Sea SS2 4NR |
Website | formara.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01702 613141 |
Telephone region | Southend-on-Sea |
Registered Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Frederick Charles Kienzler 50.00% Ordinary |
---|---|
500 at £1 | Mr Philip Charles Wilce 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
8 August 2012 | Voluntary strike-off action has been suspended (1 page) |
8 August 2012 | Voluntary strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (4 pages) |
5 July 2012 | Application to strike the company off the register (4 pages) |
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
8 March 2012 | Resolutions
|
8 March 2012 | Company name changed formara printing services LIMITED\certificate issued on 08/03/12
|
9 February 2012 | Change of name notice (2 pages) |
9 February 2012 | Change of name notice (2 pages) |
14 November 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
14 November 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page) |
20 August 2011 | Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages) |
20 August 2011 | Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 10 Western Road Romford Essex RM13JT England on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 10 Western Road Romford Essex RM13JT England on 19 August 2011 (1 page) |
15 August 2011 | Register inspection address has been changed (2 pages) |
15 August 2011 | Register inspection address has been changed (2 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex 1G1 1Qp on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex 1G1 1Qp on 14 April 2011 (1 page) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
20 April 2009 | Director 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 2009 | Director and secretary's change of particulars / philip wilce / 25/02/2009 (1 page) |
20 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
25 February 2009 | Director 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 2009 | Director and secretary's change of particulars / philip wilce / 20/02/2009 (1 page) |
25 February 2009 | Director and secretary's change of particulars / philip wilce / 20/02/2009 (1 page) |
25 February 2009 | Director 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 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
16 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
25 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
27 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
15 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
19 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
19 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
23 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Nc inc already adjusted 19/10/98 (1 page) |
17 December 1998 | Nc inc already adjusted 19/10/98 (1 page) |
17 December 1998 | Resolutions
|
10 December 1998 | New director appointed (1 page) |
10 December 1998 | New director appointed (1 page) |
10 December 1998 | New director appointed (1 page) |
10 December 1998 | New director appointed (1 page) |
28 April 1998 | Accounts made up to 31 March 1998 (1 page) |
28 April 1998 | Return made up to 11/04/98; no change of members (5 pages) |
28 April 1998 | Return made up to 11/04/98; no change of members (5 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 April 1997 | Accounts made up to 31 March 1997 (1 page) |
17 April 1997 | Return made up to 11/04/97; no change of members (5 pages) |
17 April 1997 | Return made up to 11/04/97; no change of members (5 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
21 April 1996 | Accounts made up to 31 March 1996 (1 page) |
21 April 1996 | Resolutions
|
21 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
21 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 April 1996 | Resolutions
|
21 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
9 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
9 April 1995 | Accounts made up to 31 March 1995 (1 page) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |