Company NameFormwealth Limited
Company StatusDissolved
Company Number03998784
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFrank William Savill
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 07 November 2006)
RoleSteel Fixer
Correspondence Address34 Denham Way
Barking
Essex
IG11 9SH
Secretary NameBrenda Valerie Savill
NationalityBritish
StatusClosed
Appointed16 June 2000(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 07 November 2006)
RoleCook
Correspondence Address34 Denham Way
Barking
Essex
IG11 9SH
Director NameJames Molen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 07 November 2006)
RoleReinforced Concrete Contractor
Correspondence Address121 Blake Avenue
Barking
Essex
IG11 9SB
Director NameJames John Savill
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 07 November 2006)
RoleReinforced Concrete Contractor
Correspondence Address42 Kingsman Road
Stanford Le Hope
Essex
SS17 0JW
Director NameMichael Frederick Savill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2004)
RoleReinforced Concrete Contractor
Correspondence Address15 Upney Lane
Barking
Essex
IG11 9LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4a King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth£272,238
Cash£412,310
Current Liabilities£144,131

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
14 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 June 2005Return made up to 22/05/05; full list of members (7 pages)
11 January 2005Director resigned (1 page)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2004Return made up to 22/05/04; full list of members (8 pages)
9 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
31 May 2003Return made up to 22/05/03; full list of members (8 pages)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
24 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
14 July 2002Ad 28/06/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 June 2002Return made up to 22/05/02; full list of members (6 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
20 June 2001Return made up to 22/05/01; full list of members (6 pages)
26 September 2000Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
22 May 2000Incorporation (13 pages)