Company NameFormad Limited
Company StatusDissolved
Company Number01446656
CategoryPrivate Limited Company
Incorporation Date4 September 1979(44 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlan Davison
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleSign Manufacturer
Correspondence Address5 Alexandra Avenue
West Mersea
Colchester
Essex
CO5 8BG
Director NameMrs Joan Davison
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address5 Alexandra Avenue
West Mersea
Colchester
Essex
CO5 8BG
Director NameKeith Goodwin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTrees St Johns Road
Mortimer
Berkshire
Rg7
Director NameDenis Stanley Maitland Milne
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressRudge Farm House
Rudge
Marlborough
Wiltshire
SN8 2HN
Director NameChristopher Charles Stone
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Correspondence Address38 Kewferry Road
Northwood
Middlesex
HA6 2PB
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed22 March 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 1 month
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 April 1999Dissolved (1 page)
11 January 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
29 March 1996Liquidators statement of receipts and payments (5 pages)
27 September 1995Liquidators statement of receipts and payments (6 pages)
5 May 1995Liquidators statement of receipts and payments (10 pages)