FORESTLIGHT LIMITED

Register to unlock more data on OkredoRegister

FORESTLIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02482579

Incorporation date

18/03/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Castlegate House 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1990)
dot icon04/06/2010
Final Gazette dissolved following liquidation
dot icon04/03/2010
Liquidators' statement of receipts and payments to 2010-03-01
dot icon04/03/2010
Return of final meeting in a members' voluntary winding up
dot icon24/08/2009
Declaration of solvency
dot icon24/08/2009
Appointment of a voluntary liquidator
dot icon24/08/2009
Resolutions
dot icon28/07/2009
Registered office changed on 29/07/2009 from c/o george arthur york house 4 wigmores south welwyn garden city herts AL8 6PL
dot icon28/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 19/03/09; full list of members
dot icon24/03/2009
Appointment Terminated Director rosemary fletcher
dot icon05/01/2009
Appointment Terminated Director nina thesiger
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 19/03/08; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/05/2007
New director appointed
dot icon12/04/2007
Return made up to 19/03/07; full list of members
dot icon06/03/2007
New secretary appointed
dot icon01/03/2007
Registered office changed on 02/03/07 from: 3 taylors cottages oughtonhead way hitchin hertfordshire SG5 2LD
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
Director resigned
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 19/03/06; full list of members
dot icon07/06/2005
Registered office changed on 08/06/05 from: 7A hatfield way south church enterprise park bishop auckland county durham DL14 6XF
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 19/03/05; full list of members
dot icon22/03/2005
Director's particulars changed
dot icon09/02/2005
Director's particulars changed
dot icon23/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 19/03/04; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 19/03/03; full list of members
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon11/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/04/2002
Return made up to 19/03/02; full list of members
dot icon10/06/2001
Resolutions
dot icon10/06/2001
Resolutions
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon28/03/2001
Return made up to 19/03/01; full list of members
dot icon28/03/2001
Director's particulars changed
dot icon08/01/2001
Director resigned
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Registered office changed on 22/12/00 from: 45-55 brownfields ind.est. Blackfan road welwyn garden city hertfordshire AL7 1AN
dot icon10/12/2000
Director resigned
dot icon26/07/2000
Accounts for a small company made up to 1999-12-31
dot icon03/04/2000
Return made up to 19/03/00; no change of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/03/1999
Return made up to 19/03/99; full list of members
dot icon18/10/1998
Full accounts made up to 1997-12-31
dot icon22/04/1998
Return made up to 19/03/98; no change of members
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon20/04/1997
Return made up to 19/03/97; change of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon02/07/1996
£ ic 80002/60000 03/06/96 £ sr [email protected]=20002
dot icon09/06/1996
Resolutions
dot icon29/04/1996
Return made up to 19/03/96; full list of members
dot icon01/10/1995
Full accounts made up to 1994-12-31
dot icon16/07/1995
New director appointed
dot icon30/05/1995
Director resigned
dot icon13/03/1995
Return made up to 19/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Return made up to 19/03/94; no change of members
dot icon19/04/1994
Registered office changed on 20/04/94
dot icon19/04/1994
Director resigned
dot icon14/03/1994
Director resigned
dot icon17/02/1994
Location of register of directors' interests
dot icon20/12/1993
Director resigned
dot icon13/12/1993
Secretary resigned;new secretary appointed
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Certificate of change of name
dot icon07/04/1993
Return made up to 19/03/93; full list of members
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon26/03/1992
Return made up to 19/03/92; full list of members
dot icon13/01/1992
Ad 12/12/91--------- £ si [email protected]=60000 £ ic 20002/80002
dot icon15/12/1991
Resolutions
dot icon15/12/1991
Resolutions
dot icon15/12/1991
Resolutions
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon31/05/1991
Particulars of mortgage/charge
dot icon27/04/1991
Ad 22/03/91--------- £ si [email protected]=20000 £ ic 2/20002
dot icon27/04/1991
Return made up to 18/03/91; full list of members
dot icon10/12/1990
Memorandum and Articles of Association
dot icon13/11/1990
Registered office changed on 14/11/90 from: 45-55 brownfield welwyn garden city herts AL7 1AN
dot icon13/11/1990
Accounting reference date notified as 31/12
dot icon11/11/1990
New director appointed
dot icon11/11/1990
New director appointed
dot icon11/11/1990
New director appointed
dot icon14/10/1990
Resolutions
dot icon14/10/1990
Resolutions
dot icon14/10/1990
Memorandum and Articles of Association
dot icon14/10/1990
S-div 28/09/90
dot icon14/10/1990
£ nc 1000/100000 28/09/90
dot icon23/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1990
Certificate of change of name
dot icon02/05/1990
Registered office changed on 03/05/90 from: classic house 174-180 old street london EC1V 9BP
dot icon18/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Derek Frederick
Director
27/06/1995 - Present
3
Jefferies, Joseph Richard Sellier
Director
30/04/2007 - Present
-
Fletcher, Rosemary Furneaux
Director
15/12/2000 - 17/03/2009
-
Marshall, Frank Howard Victor
Director
15/12/2000 - 18/02/2007
-
Graham, Dianne Mary
Secretary
01/12/1993 - 04/12/2000
1

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 FORESTLIGHT LIMITED

FORESTLIGHT LIMITED is an(a) Dissolved company incorporated on 18/03/1990 with the registered office located at Castlegate House 36 Castle Street, Hertford, Hertfordshire SG14 1HH. There are currently 3 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 FORESTLIGHT LIMITED?

toggle

FORESTLIGHT LIMITED is currently Dissolved. It was registered on 18/03/1990 and dissolved on 04/06/2010.

Where is FORESTLIGHT LIMITED located?

toggle

FORESTLIGHT LIMITED is registered at Castlegate House 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does FORESTLIGHT LIMITED do?

toggle

FORESTLIGHT LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for FORESTLIGHT LIMITED?

toggle

The latest filing was on 04/06/2010: Final Gazette dissolved following liquidation.