Company NameFormnet Limited
Company StatusDissolved
Company Number05051728
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 1 month ago)
Dissolution Date16 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Paul Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleSystems Analys
Country of ResidenceEngland
Correspondence Address31 Woodland Road
Darlington
County Durham
DL3 7BJ
Director NamePaula Ann Hammond
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleOfficer Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Holderness Drive
Darlington
County Durham
DL2 2FE
Secretary NamePaula Ann Hammond
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleOfficer Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Holderness Drive
Darlington
County Durham
DL2 2FE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.formnet.net
Telephone0845 0589009
Telephone regionUnknown

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Paul Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£30,263
Cash£1,331
Current Liabilities£18,741

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 October 2017Final Gazette dissolved following liquidation (1 page)
16 July 2017Return of final meeting in a members' voluntary winding up (15 pages)
13 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (10 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
18 April 2016Registered office address changed from 31 Woodland Road Darlington County Durham DL3 7BJ to 8 High Street Yarm Stockton on Tees TS15 9AE on 18 April 2016 (2 pages)
9 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
9 April 2016Declaration of solvency (4 pages)
9 April 2016Appointment of a voluntary liquidator (1 page)
5 March 2015Termination of appointment of Paula Ann Hammond as a secretary on 12 December 2014 (1 page)
5 March 2015Termination of appointment of Paula Ann Hammond as a director on 12 December 2014 (1 page)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2014Secretary's details changed for Paula Ann Hammond on 10 March 2014 (1 page)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Director's details changed for Paula Ann Hammond on 10 March 2014 (2 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Paula Ann Hammond on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Paula Ann Hammond on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 March 2008Return made up to 23/02/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 March 2007Return made up to 23/02/07; full list of members (2 pages)
10 March 2006Return made up to 23/02/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 March 2005Return made up to 23/02/05; full list of members (7 pages)
9 March 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
9 March 2004Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
28 February 2004New director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Incorporation (17 pages)
23 February 2004Director resigned (1 page)