Company NameFormatmutual Limited
DirectorsThomas Andrew Cowie and Thomas Richardson Taylor
Company StatusDissolved
Company Number02106708
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Thomas Andrew Cowie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1990(3 years, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRuffside Hall
Ruffside
Consett
County Durham
DH8 9TY
Director NameMr Thomas Richardson Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1990(3 years, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address47 Saint Georges Estate
Harraton
Washington
Tyne & Wear
NE38 9AU
Secretary NameMr Thomas Richardson Taylor
NationalityBritish
StatusCurrent
Appointed27 August 1990(3 years, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Saint Georges Estate
Harraton
Washington
Tyne & Wear
NE38 9AU

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£273,044
Cash£70,270
Current Liabilities£19,506

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 May 2006Dissolved (1 page)
9 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Registered office changed on 18/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
8 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
19 April 1999Registered office changed on 19/04/99 from: henshelwood house tankervillle terrace newcastle upon tyne tyne and wear NE2 3AJ (1 page)
16 April 1999Appointment of a voluntary liquidator (1 page)
16 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 1999Declaration of solvency (3 pages)
24 February 1999Return made up to 28/12/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Return made up to 28/12/97; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Registered office changed on 01/12/97 from: c/o nichols lambton house lambton road newcastle upon tyne NE2 4RX (1 page)
24 January 1997Return made up to 28/12/96; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1996Return made up to 28/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)