Company NameFormasters Limited
Company StatusDissolved
Company Number02450420
CategoryPrivate Limited Company
Incorporation Date7 December 1989(34 years, 4 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGeorge Christaki Kyriakides
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(2 years after company formation)
Appointment Duration7 years, 9 months (closed 28 September 1999)
RoleSalesman
Correspondence Address38 Balfour Road
Chatham
Kent
ME4 6QT
Director NameJohn Lodwick Newman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(2 years after company formation)
Appointment Duration7 years, 9 months (closed 28 September 1999)
RolePrinter
Correspondence AddressFlat 2 37 Sandgate High Street
Folkestone
Kent
CT20 3AH
Secretary NameCorinna Jacqueline Newman
NationalityBritish
StatusClosed
Appointed07 December 1991(2 years after company formation)
Appointment Duration7 years, 9 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address9 Shellwood Drive
North Holmwood
Dorking
Surrey
RH5 4TA
Director NameMs Julia Dobbs
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 03 February 1999)
RoleTypesetter
Correspondence Address20 Capstan Close
Chadwell Heath
Romford
Essex
RM6 4PY
Director NameMr Antoine Hedley Ernstine
Date of BirthJune 1952 (Born 71 years ago)
NationalityMauritian
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 03 February 1999)
RoleLithoplate Maker
Correspondence Address29 Moira Close
Tottenham
London
N17 6HZ
Director NameMr Mark Anthony Kalaher
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 03 February 1999)
RolePrinter
Correspondence Address131 Riversdale Road
Highbury
London
N5 2SU
Director NameMr Barrie Robert Smyth
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 03 February 1999)
RolePrint Finisher
Correspondence Address258 Watford Way
Hendon
London
NW4 4UJ
Director NameAlan Albert Wright
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 03 February 1999)
RolePrinter
Correspondence Address34 Upland Drive
Colchester
Essex
CO4 4PZ

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
27 April 1999Application for striking-off (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
19 December 1997Return made up to 07/12/97; no change of members (6 pages)
17 November 1997Full accounts made up to 31 March 1997 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
19 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 1995Full accounts made up to 31 March 1995 (6 pages)
29 December 1995Return made up to 07/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)