Company NameVoid Formers Limited
Company StatusDissolved
Company Number02610655
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Secretary NameMrs Meryl Ruth Sloma
NationalityBritish
StatusClosed
Appointed07 October 1991(4 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address64 Westpole Avenue
Cockfosters
Hertfordshire
EN4 0BA
Director NameMr Stephen Michael Glynne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(1 year after company formation)
Appointment Duration18 years, 8 months (closed 11 January 2011)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address5 Fairfield Oakleigh Park North
London
N20 9AW
Director NameMr Robert Andrew Price
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(1 year after company formation)
Appointment Duration18 years, 8 months (closed 11 January 2011)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Director NameMrs Meryl Ruth Sloma
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(6 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 11 January 2011)
RoleAdministrator
Correspondence Address64 Westpole Avenue
Cockfosters
Hertfordshire
EN4 0BA
Director NameBrian Wilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(7 years, 7 months after company formation)
Appointment Duration12 years (closed 11 January 2011)
RoleProduction Manager
Correspondence Address106 Hopton Road
Stevenage
Hertfordshire
SG1 2LG
Director NameMr Robert Michael Sloma
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleStructural Engineer
Correspondence Address26 Freston Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9LX
Secretary NameStephen Michael Glynne
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleTextile Merchant/Co Director
Correspondence Address18 Chessington Avenue
London
N3 3DP
Director NameMr Leonard Harry Chinman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1998)
RoleChartered Surveyor
Correspondence Address30 Barrydene
Whetstone
London
N20 9HG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address39 Etchingham Park Road
Finchley
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£11,084
Cash£4,424
Current Liabilities£3,128

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 June 2009Return made up to 14/05/09; full list of members (6 pages)
3 June 2009Return made up to 14/05/09; full list of members (6 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 June 2008Return made up to 14/05/08; full list of members (5 pages)
19 June 2008Return made up to 14/05/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 November 2007Return made up to 14/05/07; full list of members (3 pages)
14 November 2007Return made up to 14/05/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
16 May 2006Director's particulars changed (1 page)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 May 2005Return made up to 14/05/05; full list of members (4 pages)
16 May 2005Return made up to 14/05/05; full list of members (4 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 May 2004Return made up to 14/05/04; full list of members (9 pages)
24 May 2004Return made up to 14/05/04; full list of members (9 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 May 2003Return made up to 14/05/03; full list of members (9 pages)
16 May 2003Return made up to 14/05/03; full list of members (9 pages)
27 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 May 2002Return made up to 14/05/02; full list of members (9 pages)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 May 2001Return made up to 14/05/01; full list of members (8 pages)
23 May 2001Return made up to 14/05/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 May 2000Return made up to 14/05/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 July 1999Return made up to 14/05/99; full list of members (6 pages)
2 July 1999Return made up to 14/05/99; full list of members (6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 26 church hill road east barnet herts EN4 8TB (1 page)
16 March 1999Registered office changed on 16/03/99 from: 26 church hill road east barnet herts EN4 8TB (1 page)
7 September 1998Full accounts made up to 30 April 1998 (13 pages)
7 September 1998Full accounts made up to 30 April 1998 (13 pages)
15 July 1998New director appointed (2 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
15 July 1998Return made up to 14/05/98; full list of members (6 pages)
15 July 1998New director appointed (2 pages)
15 July 1998Director resigned (1 page)
15 July 1998Return made up to 14/05/98; full list of members (6 pages)
11 July 1997Full accounts made up to 30 April 1997 (10 pages)
11 July 1997Full accounts made up to 30 April 1997 (10 pages)
28 May 1997Return made up to 14/05/97; no change of members (4 pages)
28 May 1997Return made up to 14/05/97; no change of members (4 pages)
30 January 1997Full accounts made up to 30 April 1996 (11 pages)
30 January 1997Full accounts made up to 30 April 1996 (11 pages)
20 May 1996Return made up to 14/05/96; no change of members (4 pages)
20 May 1996Return made up to 14/05/96; no change of members (4 pages)
25 August 1995Full accounts made up to 30 April 1995 (11 pages)
25 August 1995Full accounts made up to 30 April 1995 (11 pages)
9 May 1995Return made up to 14/05/95; full list of members (6 pages)