Company NameFormscaff (UK) Limited
Company StatusDissolved
Company Number02618842
CategoryPrivate Limited Company
Incorporation Date10 June 1991(32 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameMislex (15) Limited

Business Activity

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

Directors

Director NameMr Eugenio Pereira Carneiro De Sa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusClosed
Appointed29 September 2005(14 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 21 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Yorkshire
HU17 9GD
Secretary NameMr Craig Glover
StatusClosed
Appointed25 January 2011(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameHilton Hiller Schlosberg
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed08 August 1991(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 1995)
RoleExecutive
Correspondence Address2 Lake Drive
Hartsbourne Road
Bushey Heath
Hertfordshire
WD2 1QP
Director NameRonald Irvin Dyne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 month, 4 weeks after company formation)
Appointment Duration9 months (resigned 06 May 1992)
RoleChartered Accountant
Correspondence Address6 Marsh Close
Mill Hill
London
NW7 4NY
Director NameMr John Charles Fairbairn Purdy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 month, 4 weeks after company formation)
Appointment Duration9 months (resigned 06 May 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Petley Road
Hammersmith
London
W6 9ST
Secretary NameMr Benson Selwyn Hersch
NationalityBritish
StatusResigned
Appointed08 August 1991(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameDuncan Murray Lindsay Robertson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1992)
RoleAccountant
Correspondence AddressCedar House 7 Plowden Park
Aston Rowant
Watlington
Oxfordshire
OX9 5SX
Director NameMr John Shearer Paton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 months after company formation)
Appointment Duration11 months (resigned 01 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Clock House
Main Road Betley
Crewe
Cheshire
CW3 9BH
Director NameRonald Irvin Dyne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 1993)
RoleChartered Accountant
Correspondence Address6 Marsh Close
Mill Hill
London
NW7 4NY
Director NameJohn Robin Webster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 June 2002)
RoleTechnical Director
Correspondence Address4 Kirkby Lane
Great Broughton
Middlesbrough
Cleveland
TS9 7HG
Director NameChristopher Mark Ashill
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 June 1993)
RoleRegional Director
Correspondence Address12 Newcliffe Gardens
Hedge End
Southampton
Hampshire
SO30 4AH
Director NameMr Peter Melvin Semper
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 1993)
RoleDirector/Business Consultant
Correspondence AddressWyndhams
Kings Somborne Road Braishfield
Romsey
Hants
SO51 0QS
Director NameMr Frederick Edward Worth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 1993)
RoleAccountant/Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
170 Longton Road, Trentham
Stoke On Trent
Staffordshire
ST4 8BU
Director NameMr Benson Selwyn Hersch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(2 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NamePeter Harold Hoar
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1998)
RoleManagement
Correspondence Address37 Cottage Field Close
Sidcup
Kent
DA14 4PD
Director NameMr Ian Leslie Holmes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SH
Director NameAlexander Collins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address114 Oxgangs Bank
Edinburgh
EH13 9LN
Scotland
Director NamePaul David Stanley Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 1997)
RoleCompany Director
Correspondence Address7 Horthcross Road
London
SE22 9ET
Director NameShaun Keers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 May 1996)
RoleCompany Director
Correspondence Address3 Stoker Terrace
High Spen
Rowlands Gill
Tyne & Wear
NE39 2BP
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1998(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarr Lodge
14 Carr Lane
Tickton
North Humberside
HU17 9SD
Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2001)
RoleChartered Accountant
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Director NameMichael John Fraser
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 1998(7 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 March 1999)
RoleManaging Director
Correspondence Address3 Sherwood
Taylors Rise
Walkington
East Yorkshire
Director NameJanet Parsons
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed02 November 1998(7 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 1999)
RoleOperations Director
Correspondence Address11 Carlton Rise
Beverley
North Humberside
HU17 8UR
Director NameMr Roger Hastie
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2001(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
2 Redebourne Lane Bury
Huntingdon
Cambridgeshire
PE26 2PB
Director NamePeter John Franklin Worlledge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(14 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleC O O
Correspondence AddressLetham Farmhouse
Haddington
East Lothian
EH41 4NW
Scotland
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameAAF Consultants Limited (Corporation)
StatusResigned
Appointed06 July 1994(3 years after company formation)
Appointment Duration16 years, 6 months (resigned 25 January 2011)
Correspondence AddressCatfoss Lane Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Premier Transline Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
30 October 2014Liquidators statement of receipts and payments to 1 October 2014 (11 pages)
30 October 2014Liquidators statement of receipts and payments to 1 October 2014 (11 pages)
30 October 2014Liquidators' statement of receipts and payments to 1 October 2014 (11 pages)
5 November 2013Liquidators' statement of receipts and payments to 1 October 2013 (11 pages)
5 November 2013Liquidators statement of receipts and payments to 1 October 2013 (11 pages)
5 November 2013Liquidators statement of receipts and payments to 1 October 2013 (11 pages)
25 January 2013Register inspection address has been changed (2 pages)
16 October 2012Registered office address changed from Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 16 October 2012 (2 pages)
15 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 October 2012Declaration of solvency (3 pages)
15 October 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
(3 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
(3 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2011Statement of company's objects (2 pages)
28 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to profit & loss account 21/04/2011
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 April 2011Statement by directors (1 page)
28 April 2011Statement of capital on 28 April 2011
  • GBP 1
(4 pages)
28 April 2011Solvency statement dated 21/04/11 (1 page)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
28 January 2011Termination of appointment of Aaf Consultants Limited as a secretary (1 page)
22 June 2010Secretary's details changed for Aaf Consultants Limited on 2 June 2010 (2 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Aaf Consultants Limited on 2 June 2010 (2 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
7 July 2009Director's change of particulars / eugenio de sa / 01/06/2009 (1 page)
7 July 2009Return made up to 02/06/09; full list of members (3 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
11 June 2008Return made up to 02/06/08; full list of members (3 pages)
11 June 2008Secretary's change of particulars / aaf consultants LIMITED / 01/06/2008 (1 page)
11 June 2008Director's change of particulars / eugenio de sa / 01/06/2008 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
17 September 2007Return made up to 02/06/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
12 July 2006Return made up to 02/06/06; full list of members (7 pages)
20 June 2006Director resigned (1 page)
5 April 2006Return made up to 02/06/05; full list of members (6 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Full accounts made up to 30 June 2005 (11 pages)
14 December 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page)
9 December 2004Full accounts made up to 30 June 2004 (12 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
29 July 2004Return made up to 02/06/04; full list of members (6 pages)
14 November 2003Full accounts made up to 30 June 2003 (12 pages)
28 July 2003Return made up to 02/06/03; full list of members (7 pages)
22 July 2003Director resigned (1 page)
10 January 2003Full accounts made up to 30 June 2002 (15 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Return made up to 02/06/02; full list of members (7 pages)
18 January 2002Director resigned (1 page)
14 December 2001Full accounts made up to 30 June 2001 (15 pages)
7 November 2001New director appointed (2 pages)
24 September 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
15 January 2001Declaration of assistance for shares acquisition (11 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
22 December 2000Full accounts made up to 30 June 2000 (13 pages)
12 July 2000Full accounts made up to 30 June 1999 (14 pages)
30 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Director resigned (1 page)
4 August 1999Ad 30/06/99--------- £ si 1275000@1=1275000 £ ic 1907668/3182668 (2 pages)
25 June 1999Full accounts made up to 30 June 1998 (14 pages)
23 June 1999Return made up to 02/06/99; no change of members (6 pages)
7 June 1999Director resigned (1 page)
3 June 1999Director's particulars changed (1 page)
14 March 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
3 August 1998Return made up to 02/06/98; no change of members (6 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
19 March 1998Secretary's particulars changed (1 page)
12 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
4 September 1997Full accounts made up to 31 December 1996 (15 pages)
28 June 1997Return made up to 02/06/97; full list of members (9 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 December 1996Reduction of iss capital and minute (oc) £ ic 8652410/ 1907668 (3 pages)
19 December 1996Certificate of reduction of issued capital (1 page)
15 November 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
16 June 1996Return made up to 02/06/96; full list of members (9 pages)
5 June 1996Director resigned (1 page)
12 May 1996Full accounts made up to 31 December 1995 (14 pages)
21 February 1996New director appointed (2 pages)
30 January 1996Ad 28/12/95--------- £ si 7352410@1=7352410 £ ic 1300000/8652410 (2 pages)
6 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 December 1995£ nc 1300000/11000000 23/11/95 (1 page)
15 June 1995Return made up to 02/06/95; full list of members (10 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
29 March 1995Auditor's resignation (2 pages)
29 March 1995Notice of resolution removing auditor (2 pages)
22 March 1995Full accounts made up to 31 December 1993 (15 pages)