Company NameNew Formula Projects Limited
Company StatusDissolved
Company Number02057517
CategoryPrivate Limited Company
Incorporation Date23 September 1986(37 years, 7 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Pease
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 11 June 2002)
RoleEngineer
Correspondence Address1 Stanley Grove
Winthrop
Perth
Na 6150
Australia
Secretary NameMrs Irene Pease
NationalityBritish
StatusClosed
Appointed14 March 1992(5 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address51 Keane Street
Wembley
Perth 6014
Western Australia
Foreign
Director NameMrs Sandra Pease
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address1 Stanley Grove
Winthrop
Perth
Na 6150
Australia
Director NameMrs Irene Pease
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleCompany Director
Correspondence Address26 Wanstead Close
Marske By The Sea
Redcar
Cleveland
TS11 6BQ
Secretary NameMrs Barbara Mary Pease
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 14 March 1992)
RoleCompany Director
Correspondence Address26 Wanstead Close
Marske By The Sea
Redcar
Cleveland
TS11 6BQ

Location

Registered Address314 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,628
Current Liabilities£3,290

Accounts

Latest Accounts22 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End22 September

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
11 January 2001Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Full accounts made up to 22 September 1999 (11 pages)
22 July 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1999Full accounts made up to 22 September 1998 (11 pages)
11 August 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Full accounts made up to 22 September 1997 (11 pages)
28 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1997Full accounts made up to 22 September 1996 (10 pages)
10 February 1997Registered office changed on 10/02/97 from: 396 acklam road acklam middlesborough cleveland TS5 8BB (1 page)
22 July 1996Full accounts made up to 22 September 1995 (10 pages)
22 July 1996Return made up to 13/07/96; full list of members (6 pages)
20 July 1995Full accounts made up to 22 September 1994 (8 pages)