Company NameForm Technology Limited
Company StatusDissolved
Company Number04198817
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Hindle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RoleManagement Consultant
Correspondence AddressQueens Beeches
Rectory Road, Middleton
Sudbury
Suffolk
CO10 7LN
Secretary NameMia Hindle
NationalityBritish
StatusClosed
Appointed12 June 2001(2 months after company formation)
Appointment Duration1 year, 10 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressQueens Beeches
Rectory Road, Middleton
Sudbury
Suffolk
CO10 7LN
Director NameMichele Anna Barlow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleConsultant
Correspondence AddressTonayne House
Oxford Road
Newbury
Berkshire
RG14 2JD
Secretary NamePeter Hindle
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleManagement Consultant
Correspondence AddressQueens Beeches
Rectory Road, Middleton
Sudbury
Suffolk
CO10 7LN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressQueens Beeches
Middleton
Sudbury
Suffolk
CO10 7LN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishMiddleton
WardStour Valley South

Accounts

Latest Accounts25 August 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 August

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Application for striking-off (1 page)
2 December 2002Total exemption small company accounts made up to 25 August 2002 (6 pages)
15 October 2002Accounting reference date extended from 30/04/02 to 25/08/02 (1 page)
23 September 2002Resolutions
  • RES13 ‐ Change share rights 20/08/02
(3 pages)
19 April 2002Ad 02/04/02--------- £ si 1@1 (3 pages)
19 April 2002Ad 05/04/02--------- £ si 1@1 (3 pages)
19 April 2002Nc inc already adjusted 05/04/02 (1 page)
19 April 2002Registered office changed on 19/04/02 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page)
19 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2002Ad 05/04/02--------- £ si 1@1 (3 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
20 April 2001Director resigned (2 pages)
20 April 2001Secretary resigned (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
11 April 2001Incorporation (11 pages)