FORESTCRAFT LIMITED

Register to unlock more data on OkredoRegister

FORESTCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02715294

Incorporation date

14/05/1992

Size

Small

Contacts

Registered address

Registered address

49 Pasture Road, Stapleford, Nottingham NG9 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon01/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2017
First Gazette notice for voluntary strike-off
dot icon05/02/2017
Application to strike the company off the register
dot icon10/11/2016
Statement by Directors
dot icon10/11/2016
Statement of capital on 2016-11-11
dot icon10/11/2016
Solvency Statement dated 09/11/16
dot icon10/11/2016
Resolutions
dot icon07/07/2016
Accounts for a small company made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon26/05/2016
Appointment of Mr Cary Robert Glay as a director on 2016-05-24
dot icon25/05/2016
Appointment of Mr Mark David Thompson as a director on 2016-05-24
dot icon11/04/2016
Appointment of Mr Mark David Thompson as a secretary on 2016-03-31
dot icon11/04/2016
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 49 Pasture Road Stapleford Nottingham NG9 8HR on 2016-04-12
dot icon11/04/2016
Termination of appointment of Dennis James Welhouse as a secretary on 2016-03-31
dot icon11/04/2016
Termination of appointment of Dennis James Welhouse as a director on 2016-03-31
dot icon20/08/2015
Statement of company's objects
dot icon20/08/2015
Resolutions
dot icon05/08/2015
Termination of appointment of Francis William Brown as a director on 2015-07-31
dot icon05/08/2015
Termination of appointment of James Jonathan Whitworth as a director on 2015-07-31
dot icon05/08/2015
Termination of appointment of Glyn Christopher Ridgway as a director on 2015-07-31
dot icon05/08/2015
Appointment of Randall Jerome Ross as a director on 2015-07-31
dot icon05/08/2015
Appointment of Dennis James Welhouse as a director on 2015-07-31
dot icon05/08/2015
Registered office address changed from 49, Pasture Road, Stapleford, Nottingham, NG9 8HR. to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2015-08-06
dot icon05/08/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon04/08/2015
Termination of appointment of James Jonathan Whitworth as a secretary on 2015-07-31
dot icon04/08/2015
Appointment of Dennis James Welhouse as a secretary on 2015-07-31
dot icon03/07/2015
Satisfaction of charge 2 in full
dot icon11/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon20/06/2012
Director's details changed for Christopher Barker on 2010-11-26
dot icon11/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/06/2010
Director's details changed for James Jonathan Whitworth on 2010-05-15
dot icon08/06/2010
Director's details changed for Christopher Barker on 2010-05-15
dot icon08/06/2010
Director's details changed for Glyn Christopher Ridgway on 2010-05-15
dot icon13/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/05/2009
Return made up to 15/05/09; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/06/2008
Return made up to 15/05/08; full list of members
dot icon24/06/2007
Return made up to 15/05/07; full list of members
dot icon01/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/06/2006
Return made up to 15/05/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/06/2005
Return made up to 15/05/05; full list of members
dot icon26/04/2005
Full accounts made up to 2004-09-30
dot icon25/01/2005
£ ic 562500/512500 14/12/04 £ sr 50000@1=50000
dot icon09/01/2005
Resolutions
dot icon17/06/2004
£ ic 600001/562500 19/05/04 £ sr 37501@1=37501
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon20/05/2004
Return made up to 15/05/04; full list of members
dot icon25/03/2004
Full accounts made up to 2003-09-30
dot icon10/06/2003
Return made up to 15/05/03; full list of members
dot icon11/04/2003
Full accounts made up to 2002-09-30
dot icon09/04/2003
New director appointed
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon10/06/2002
Return made up to 15/05/02; full list of members
dot icon25/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Nc inc already adjusted 12/03/02
dot icon17/04/2002
Resolutions
dot icon07/04/2002
Resolutions
dot icon07/04/2002
Resolutions
dot icon21/03/2002
Ad 12/03/02--------- £ si 1@1=1 £ ic 400000/400001
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon20/03/2002
Memorandum and Articles of Association
dot icon17/03/2002
Director resigned
dot icon11/09/2001
New director appointed
dot icon27/08/2001
Director resigned
dot icon11/06/2001
Return made up to 15/05/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-09-30
dot icon21/12/2000
Director resigned
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon08/06/2000
Return made up to 15/05/00; full list of members
dot icon09/05/2000
£ ic 1700000/400000 04/05/00 £ sr 1300000@1=1300000
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Declaration of shares redemption:auditor's report
dot icon14/01/2000
Declaration of satisfaction of mortgage/charge
dot icon25/07/1999
Full accounts made up to 1998-09-30
dot icon10/06/1999
Return made up to 15/05/99; full list of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon10/06/1998
Return made up to 15/05/98; no change of members
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon12/06/1997
Return made up to 15/05/97; no change of members
dot icon05/11/1996
New director appointed
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon16/06/1996
Return made up to 15/05/96; full list of members
dot icon24/01/1996
New secretary appointed
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon13/06/1995
Return made up to 15/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 15/05/94; change of members
dot icon23/03/1994
Accounts for a small company made up to 1993-09-30
dot icon08/01/1994
Secretary resigned
dot icon14/06/1993
Return made up to 15/05/93; full list of members
dot icon24/02/1993
New director appointed
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon15/02/1993
Registered office changed on 16/02/93 from: rutland house 148 edmund street birmingham B3 2JR
dot icon02/08/1992
Ad 09/07/92--------- £ si 1199998@1=1199998 £ ic 2/1200000
dot icon02/08/1992
£ nc 100/2200000 09/07/92
dot icon02/08/1992
Resolutions
dot icon02/08/1992
Resolutions
dot icon21/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Accounting reference date notified as 30/09
dot icon04/06/1992
New secretary appointed;new director appointed
dot icon04/06/1992
Director resigned;new director appointed
dot icon04/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/06/1992
New director appointed
dot icon14/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoddart, Anthony James
Director
01/06/1992 - 21/04/1993
-
RUTLAND DIRECTORS LIMITED
Nominee Secretary
14/05/1992 - 01/06/1992
461
RUTLAND DIRECTORS LIMITED
Nominee Director
14/05/1992 - 01/06/1992
461
Whitworth, James Jonathan
Secretary
18/01/1996 - 30/07/2015
2
Stoddart, Anthony James
Secretary
01/06/1992 - 14/01/1993
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORESTCRAFT LIMITED

FORESTCRAFT LIMITED is an(a) Dissolved company incorporated on 14/05/1992 with the registered office located at 49 Pasture Road, Stapleford, Nottingham NG9 8HR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORESTCRAFT LIMITED?

toggle

FORESTCRAFT LIMITED is currently Dissolved. It was registered on 14/05/1992 and dissolved on 01/05/2017.

Where is FORESTCRAFT LIMITED located?

toggle

FORESTCRAFT LIMITED is registered at 49 Pasture Road, Stapleford, Nottingham NG9 8HR.

What does FORESTCRAFT LIMITED do?

toggle

FORESTCRAFT LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for FORESTCRAFT LIMITED?

toggle

The latest filing was on 01/05/2017: Final Gazette dissolved via voluntary strike-off.