Company NameForminster P.L.C.
Company StatusDissolved
Company Number00491573
CategoryPublic Limited Company
Incorporation Date15 February 1951(73 years, 3 months ago)
Dissolution Date27 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Philip David Carter
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(44 years, 6 months after company formation)
Appointment Duration21 years (closed 27 August 2016)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Noctorum Road
Prenton
Merseyside
CH43 9UQ
Wales
Director NameMrs Anita Mary Cashmore
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(45 years, 6 months after company formation)
Appointment Duration20 years (closed 27 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameMr Michael Minashi Rahamim
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(45 years, 6 months after company formation)
Appointment Duration20 years (closed 27 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Hamilton Terrace
London
NW8 9QR
Director NameMs Cindy Cynthia Dawood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(46 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 27 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Hamilton Terrace
London
NW8 9UP
Secretary NameMrs Anita Mary Cashmore
NationalityBritish
StatusClosed
Appointed27 October 1997(46 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 27 August 2016)
RoleTw1 4hh
Country of ResidenceUnited Kingdom
Correspondence Address13 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameHenry Bronstein
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(40 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address18/20 Church Road
London
E10 5JT
Director NameRonald Gulliver
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(40 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
New Mill
Eversley
Hants
RG27 0RA
Director NameRobert David Hackman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(40 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address18-20 Church Road
London
E10 5JT
Director NameMiss Ellen Youell
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(40 years, 7 months after company formation)
Appointment Duration10 months (resigned 24 July 1992)
RoleCompany Director
Correspondence Address18-20 Church Road
London
E10 5JT
Secretary NameDavid Gale Griffiths
NationalityBritish
StatusResigned
Appointed26 September 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address35 Abbotwood Road
London
SW16 1AJ
Director NameGeoffrey David Primack
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(40 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 January 1992)
RoleCompany Director
Correspondence Address5 Chiddingfold
Woodside Park
London
N12 7EX
Director NameMr Michael Stanley Cohen
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(40 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 September 1997)
RoleChartered Accountant
Correspondence AddressWirral Bute Avenue
Petersham
Richmond
Surrey
TW10 7AX
Director NameStanley Goldstein
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(42 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressFlat G 8 New Cavendish Street
London
W1G 8UJ
Secretary NameMr Brian Jonathan Fisher
NationalityBritish
StatusResigned
Appointed06 July 1993(42 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 1993)
RoleSecretary
Correspondence Address35 Baxendale
London
N20 0EG
Secretary NameDavid John Myers
NationalityBritish
StatusResigned
Appointed22 December 1993(42 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address23 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameMr Ronald David Brooks
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(45 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNorton Manor Norton Heath
Blackmore
Ingatestone
Essex
CM4 0LH

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,328,090
Cash£653,063
Current Liabilities£1,693,573

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

27 August 2016Final Gazette dissolved following liquidation (1 page)
27 May 2016Return of final meeting in a members' voluntary winding up (12 pages)
10 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Declaration of solvency (7 pages)
19 December 2013Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 19 December 2013 (1 page)
19 November 2013Group of companies' accounts made up to 28 February 2013 (24 pages)
2 October 2013Annual return made up to 26 July 2013 with bulk list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,337,381
(17 pages)
9 May 2013Director's details changed for Cindy Cynthia Dawood on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Cindy Cynthia Dawood on 9 May 2013 (2 pages)
3 October 2012Group of companies' accounts made up to 29 February 2012 (21 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (36 pages)
19 September 2011Annual return made up to 26 July 2011 with bulk list of shareholders (15 pages)
15 August 2011Group of companies' accounts made up to 28 February 2011 (21 pages)
16 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (53 pages)
18 August 2010Group of companies' accounts made up to 28 February 2010 (22 pages)
6 January 2010Annual return made up to 26 July 2009 with a full list of shareholders (29 pages)
28 September 2009Group of companies' accounts made up to 28 February 2009 (23 pages)
28 November 2008Return made up to 26/07/08; bulk list available separately (9 pages)
5 August 2008Group of companies' accounts made up to 28 February 2008 (23 pages)
7 December 2007Group of companies' accounts made up to 28 February 2007 (24 pages)
15 August 2007Location of register of members (non legible) (1 page)
14 August 2007Return made up to 26/07/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 June 2007Full accounts made up to 28 February 2006 (29 pages)
28 March 2007Registered office changed on 28/03/07 from: c/o kookai 3RD floor 125 kensington high street london W8 5SU (1 page)
28 November 2006Return made up to 26/07/06; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Particulars of mortgage/charge (8 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Return made up to 26/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2005Group of companies' accounts made up to 26 February 2005 (37 pages)
4 October 2004Return made up to 26/07/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/10/04
(10 pages)
19 July 2004Group of companies' accounts made up to 28 February 2004 (39 pages)
13 November 2003Group of companies' accounts made up to 1 March 2003 (37 pages)
13 November 2003Group of companies' accounts made up to 1 March 2003 (37 pages)
20 August 2003Return made up to 26/07/03; bulk list available separately (9 pages)
6 August 2003Registered office changed on 06/08/03 from: c/o coopers & lybrand harman house 1 george street uxbridge UB8 1QQ (1 page)
10 April 2003Auditor's resignation (1 page)
3 September 2002Return made up to 26/07/02; bulk list available separately (10 pages)
5 August 2002Group of companies' accounts made up to 2 March 2002 (39 pages)
5 August 2002Group of companies' accounts made up to 2 March 2002 (39 pages)
26 October 2001Return made up to 26/07/01; bulk list available separately (9 pages)
20 September 2001Group of companies' accounts made up to 24 February 2001 (39 pages)
27 September 2000Return made up to 26/07/00; full list of members (18 pages)
7 September 2000Full group accounts made up to 26 February 2000 (41 pages)
4 January 2000Director resigned (1 page)
21 December 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
2 September 1999Full group accounts made up to 30 January 1999 (52 pages)
19 August 1999Return made up to 26/07/99; bulk list available separately (9 pages)
29 January 1999Particulars of mortgage/charge (7 pages)
20 January 1999Ad 14/01/99--------- £ si [email protected]=165433 £ ic 2171948/2337381 (3 pages)
19 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 January 1999£ nc 2368714/2557959 12/01/99 (1 page)
24 December 1998Listing of particulars (68 pages)
24 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 September 1998Return made up to 26/07/98; bulk list available separately (10 pages)
11 August 1998Location of register of members (non legible) (1 page)
5 August 1998Auditor's resignation (1 page)
20 May 1998Full group accounts made up to 31 January 1998 (33 pages)
14 April 1998Director resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: c/o stoy hayward 8 baker street london W1M 1DA (1 page)
18 August 1997Return made up to 26/07/97; bulk list available separately (8 pages)
8 August 1997New director appointed (2 pages)
29 July 1997Full group accounts made up to 31 January 1997 (28 pages)
22 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 July 1997Auditor's resignation (1 page)
26 June 1997Director resigned (1 page)
6 November 1996Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
25 October 1996Full group accounts made up to 30 April 1996 (27 pages)
25 October 1996Return made up to 26/09/96; bulk list available separately (7 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1996Statement of affairs (69 pages)
6 October 1996Ad 19/08/96--------- £ si [email protected] (2 pages)
20 September 1996Ad 19/08/96--------- £ si [email protected]=301369 £ ic 1870579/2171948 (2 pages)
19 September 1996£ nc 2067344/2368714 19/08/96 (11 pages)
19 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
19 September 1996Memorandum and Articles of Association (64 pages)
19 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
1 August 1996Listing of particulars (76 pages)
6 June 1996£ ic 1871179/1870579 08/05/96 £ sr [email protected]=600 (1 page)
26 February 1996£ ic 1879179/1873179 12/01/96 £ sr [email protected]=6000 (1 page)
26 February 1996£ ic 1873179/1871179 29/01/96 £ sr [email protected]=2000 (1 page)
17 November 1995£ ic 1885179/1879179 09/10/95 £ sr [email protected]=6000 (1 page)
9 November 1995£ ic 1888531/1885179 23/10/95 £ sr [email protected]=3352 (1 page)
9 October 1995Return made up to 26/09/95; bulk list available separately (10 pages)
9 October 1995Full group accounts made up to 30 April 1995 (22 pages)
25 September 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
25 September 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
25 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
25 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
25 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
25 September 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
29 August 1995New director appointed (2 pages)
24 August 1995£ ic 1960059/1958532 04/08/95 £ sr [email protected]=1527 (1 page)
30 June 1995£ ic 1962059/1960059 09/06/95 £ sr [email protected]=2000 (1 page)
31 March 1995£ ic 1964059/1962059 14/03/95 £ sr [email protected]=2000 (1 page)
20 October 1994Full group accounts made up to 30 April 1994 (25 pages)
24 October 1991Full group accounts made up to 30 April 1991 (20 pages)
15 February 1951Certificate of incorporation (1 page)