Company NameFormwood (Coleford) Limited
Company StatusDissolved
Company Number00344678
CategoryPrivate Limited Company
Incorporation Date26 September 1938(85 years, 7 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameFormwood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(61 years after company formation)
Appointment Duration21 years, 9 months (closed 13 July 2021)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director NameMr Gwynfor Paul Tyley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(61 years after company formation)
Appointment Duration21 years, 9 months (closed 13 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Prospect Road
St. Albans
Hertfordshire
AL1 2AX
Secretary NameRosalind Ilona Campbell
NationalityBritish
StatusClosed
Appointed24 September 1999(61 years after company formation)
Appointment Duration21 years, 9 months (closed 13 July 2021)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Director NameMr Gavin James Barlas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressColliers Patch Clanna
Alvington
Lydney
Gloucestershire
GL15 6AJ
Wales
Director NameMr John David McDonald
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressAllee Du Chateau,Residence Chateau Vaux Sur Eure
27120 Vaux Sur Eure
Par Dacy Sur Eure
France
Director NameKevin Patrick Tracey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressHillside Cottage
Upper Lydbrook
Gloucestershire
GL17 9LW
Wales
Director NameMr John Richard Wilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthborough
Walford Road
Ross On Wye
Herefordshire
HR9 5PQ
Wales
Secretary NameMr John Richard Wilson
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthborough
Walford Road
Ross On Wye
Herefordshire
HR9 5PQ
Wales
Director NameDonald Edward Burt
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(54 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Villa Close
Low Ackworth
Pontefract
West Yorkshire
WF7 7NR
Secretary NameMr Kenneth Arthur Jones
NationalityBritish
StatusResigned
Appointed01 April 1993(54 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address2 Chapel Road
Berry Hill
Coleford
Gloucestershire
GL16 7QY
Wales
Secretary NameStephen Douglas Morley
NationalityBritish
StatusResigned
Appointed31 January 1994(55 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1996)
RoleCompany Director
Correspondence AddressBaytree Cottage Mayhill
Longhope
Gloucestershire
Gl17 Onp
Secretary NameGary Kelk
NationalityBritish
StatusResigned
Appointed05 February 1996(57 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 1997)
RoleAccountant
Correspondence Address27 Kenwyn Close
Taunton
Somerset
TA1 2RG
Secretary NameMr Martin Bertram Chambers
NationalityBritish
StatusResigned
Appointed21 March 1997(58 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(59 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed07 April 1998(59 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2019Restoration by order of the court (3 pages)
12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Application for striking-off (1 page)
22 December 1999Return made up to 29/10/99; full list of members (5 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
27 September 1999Full accounts made up to 31 December 1998 (7 pages)
25 February 1999Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Return made up to 29/10/98; full list of members (6 pages)
27 May 1998Secretary resigned (1 page)
3 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/11/97
(1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997Return made up to 29/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
12 November 1996Return made up to 29/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 November 1996New secretary appointed (2 pages)
22 June 1996Full accounts made up to 31 December 1995 (7 pages)
15 November 1995Return made up to 29/10/95; full list of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 September 1938Incorporation (23 pages)