FORMWORK ACCESSORIES LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 08314390
Status Liquidation
Incorporation Date 30 November 2012
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 22 December 2015; Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015. The most likely internet sites of FORMWORK ACCESSORIES LIMITED are www.formworkaccessories.co.uk, and www.formwork-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Formwork Accessories Limited is a Private Limited Company. The company registration number is 08314390. Formwork Accessories Limited has been working since 30 November 2012. The present status of the company is Liquidation. The registered address of Formwork Accessories Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . JONES, Bernard Harry is a Director of the company. WINTER, William is a Director of the company. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Director
JONES, Bernard Harry
Appointed Date: 30 November 2012
84 years old

Director
WINTER, William
Appointed Date: 30 November 2012
79 years old

FORMWORK ACCESSORIES LIMITED Events

02 Mar 2017
Return of final meeting in a creditors' voluntary winding up
01 Mar 2016
Liquidators statement of receipts and payments to 22 December 2015
30 Jun 2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
12 Jan 2015
Registered office address changed from Units a & B, Glossopbrook Ind Estate Glossopbrook Ind Estate Glossopbrook Road Glossop Derbyshire SK13 8GG to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 12 January 2015
09 Jan 2015
Statement of affairs with form 4.19
...
... and 5 more events
16 Apr 2014
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100

16 Apr 2014
Registered office address changed from Units a & B Clossopbrook Ind Estate Glossopbrook Road Glossop Derbyshire SK13 8GG England on 16 April 2014
01 Apr 2014
First Gazette notice for compulsory strike-off
28 Jan 2013
Particulars of a mortgage or charge / charge no: 1
30 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FORMWORK ACCESSORIES LIMITED Charges

22 January 2013
Debenture
Delivered: 28 January 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…