Company NameFormica Finance Limited
Company StatusDissolved
Company Number06537251
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)
Previous NameCrossco (1095) Limited

Business Activity

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

Directors

Secretary NameJoanne McGregor
NationalityBritish
StatusClosed
Appointed30 May 2008(2 months, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 17 January 2023)
RoleSecretary
Correspondence AddressFormica Limited Coast Road
North Shields
Tyne And Wear
NE29 8RE
Director NameMr Martijn Van Der Zee
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityDutch
StatusClosed
Appointed20 November 2020(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 17 January 2023)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressFormica Limited Coast Road
North Shields
Tyne And Wear
NE29 8RE
Director NameMs Agnese Bula
Date of BirthJuly 1983 (Born 40 years ago)
NationalityLatvian
StatusClosed
Appointed18 February 2022(13 years, 11 months after company formation)
Appointment Duration11 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressFormica Limited Coast Road
North Shields
Tyne And Wear
NE29 8RE
Director NameMr Peter Denis Hall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2008(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFormica Limited Coast Road
North Shields
Tyne And Wear
NE29 8RE
Director NameMark Duncan Adamson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFormica Limited Coast Road
North Shields
Tyne And Wear
NE29 8RE
Director NamePeter Alderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Dunsdale Drive
Eastfield Vale
Cramlington
Northumberland
NE23 2GA
Director NameWilliam Jon Roest
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address2 Sylvia Road
St Heliers
Auckland
New Zealand
Director NameMr Richard Simon Pollington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 August 2017)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressFormica Limited Coast Road
North Shields
Tyne And Wear
NE29 8RE
Director NameMr Mark Richard Gill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFormica Limited Coast Road
North Shields
Tyne And Wear
NE29 8RE
Director NameMr Neil Laurence Mason
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFormica Limited Coast Road
North Shields
Tyne And Wear
NE29 8RE
Director NameMr Peter John Rush
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2020)
RolePresident
Country of ResidenceEngland
Correspondence AddressFormica Limited Coast Road
North Shields
Tyne And Wear
NE29 8RE
Director NameMr Paul Andrew Foreman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFormica Limited Coast Road
North Shields
Tyne And Wear
NE29 8RE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websiteformica.co.uk
Telephone0191 2593912
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFormica Limited
Coast Road
North Shields
Tyne And Wear
NE29 8RE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1.000k at £1Formica LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,327,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2020Second filing for the appointment of Mr Martijn Van Der Zee as a director (3 pages)
24 November 2020Appointment of Mr Martijn Van Der Zee as a director on 20 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2020
(2 pages)
24 November 2020Termination of appointment of Paul Andrew Foreman as a director on 20 November 2020 (1 page)
22 September 2020Full accounts made up to 30 June 2019 (14 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Paul Andrew Foreman as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Peter John Rush as a director on 31 January 2020 (1 page)
17 October 2019Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
18 March 2019Full accounts made up to 30 June 2018 (15 pages)
6 April 2018Full accounts made up to 30 June 2017 (13 pages)
29 March 2018Register(s) moved to registered office address Formica Limited Coast Road North Shields Tyne and Wear NE29 8RE (1 page)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 March 2018Notification of Formica Limited as a person with significant control on 6 April 2016 (1 page)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
18 August 2017Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page)
18 August 2017Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page)
4 April 2017Full accounts made up to 30 June 2016 (12 pages)
4 April 2017Full accounts made up to 30 June 2016 (12 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 October 2016Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page)
31 October 2016Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages)
31 October 2016Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000,000
(5 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000,000
(5 pages)
11 April 2016Full accounts made up to 30 June 2015 (13 pages)
11 April 2016Full accounts made up to 30 June 2015 (13 pages)
29 January 2016Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages)
29 January 2016Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages)
29 January 2016Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page)
29 January 2016Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page)
5 June 2015Sect 519 (1 page)
5 June 2015Sect 519 (1 page)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000,000
(5 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000,000
(5 pages)
22 January 2015Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page)
22 January 2015Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages)
22 January 2015Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages)
22 January 2015Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page)
27 March 2014Full accounts made up to 30 June 2013 (13 pages)
27 March 2014Full accounts made up to 30 June 2013 (13 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000,000
(5 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000,000
(5 pages)
19 March 2014Director's details changed for Peter Denis Hall on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Peter Denis Hall on 19 March 2014 (2 pages)
9 May 2013Termination of appointment of Mark Adamson as a director (1 page)
9 May 2013Appointment of Mr Richard Simon Pollington as a director (2 pages)
9 May 2013Appointment of Mr Richard Simon Pollington as a director (2 pages)
9 May 2013Termination of appointment of Mark Adamson as a director (1 page)
8 May 2013Termination of appointment of William Roest as a director (1 page)
8 May 2013Termination of appointment of William Roest as a director (1 page)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
15 March 2013Full accounts made up to 30 June 2012 (13 pages)
15 March 2013Full accounts made up to 30 June 2012 (13 pages)
14 December 2012Appointment of Mr Neil Laurence Mason as a director (2 pages)
14 December 2012Appointment of Mr Neil Laurence Mason as a director (2 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
15 March 2012Full accounts made up to 30 June 2011 (13 pages)
15 March 2012Full accounts made up to 30 June 2011 (13 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
21 March 2011Director's details changed for William Jon Roest on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Peter Denis Hall on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Mark Duncan Adamson on 21 March 2011 (2 pages)
21 March 2011Secretary's details changed for Joanne Mcgregor on 21 March 2011 (1 page)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Mark Duncan Adamson on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Peter Denis Hall on 21 March 2011 (2 pages)
21 March 2011Director's details changed for William Jon Roest on 21 March 2011 (2 pages)
21 March 2011Secretary's details changed for Joanne Mcgregor on 21 March 2011 (1 page)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Registered office address changed from Formica Building Coast Road North Shields Tyne & Wear NE29 8RE on 22 March 2010 (1 page)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
22 March 2010Registered office address changed from Formica Building Coast Road North Shields Tyne & Wear NE29 8RE on 22 March 2010 (1 page)
17 March 2010Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages)
4 January 2010Termination of appointment of Peter Alderson as a director (1 page)
4 January 2010Termination of appointment of Peter Alderson as a director (1 page)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 March 2009Capitals not rolled up (1 page)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 March 2009Capitals not rolled up (1 page)
12 January 2009Appointment terminated secretary prima secretary LIMITED (1 page)
12 January 2009Appointment terminated secretary prima secretary LIMITED (1 page)
19 June 2008Secretary appointed joanne mcgregor (2 pages)
19 June 2008Secretary appointed joanne mcgregor (2 pages)
18 June 2008Nc inc already adjusted 30/05/08 (4 pages)
18 June 2008Nc inc already adjusted 30/05/08 (4 pages)
12 June 2008Director appointed william jon roest (2 pages)
12 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
12 June 2008Director appointed peter alderson (3 pages)
12 June 2008Appointment terminated director prima director LIMITED (1 page)
12 June 2008Director appointed mark duncan adamson (2 pages)
12 June 2008Director appointed peter denis hall (3 pages)
12 June 2008Director appointed william jon roest (2 pages)
12 June 2008Director appointed peter alderson (3 pages)
12 June 2008Director appointed mark duncan adamson (2 pages)
12 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
12 June 2008Appointment terminated director prima director LIMITED (1 page)
12 June 2008Director appointed peter denis hall (3 pages)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 June 2008Ad 30/05/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 June 2008Ad 30/05/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages)
5 June 2008Registered office changed on 05/06/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
5 June 2008Registered office changed on 05/06/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
1 May 2008Company name changed crossco (1095) LIMITED\certificate issued on 06/05/08 (2 pages)
1 May 2008Company name changed crossco (1095) LIMITED\certificate issued on 06/05/08 (2 pages)
18 March 2008Incorporation (18 pages)
18 March 2008Incorporation (18 pages)