FORESTSHIRE LIMITED

Register to unlock more data on OkredoRegister

FORESTSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02807679

Incorporation date

06/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1993)
dot icon22/09/2011
Final Gazette dissolved following liquidation
dot icon22/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2010
Registered office address changed from The Edge Clowes Street Salford M3 5NA United Kingdom on 2010-08-27
dot icon22/08/2010
Statement of affairs with form 4.19
dot icon22/08/2010
Appointment of a voluntary liquidator
dot icon22/08/2010
Resolutions
dot icon25/07/2010
Termination of appointment of Damian Flood as a director
dot icon19/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Registered office address changed from The Edge Clowes Street Manchester Greater Manchester M3 5NB on 2010-04-20
dot icon19/04/2010
Register inspection address has been changed
dot icon22/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2009
Appointment Terminated Director james riddell
dot icon17/05/2009
Return made up to 07/04/09; no change of members
dot icon08/02/2009
Appointment Terminated Director simon fine
dot icon03/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2008
Memorandum and Articles of Association
dot icon08/08/2008
Certificate of change of name
dot icon16/04/2008
Return made up to 07/04/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Total exemption small company accounts made up to 2005-12-31
dot icon29/04/2007
Return made up to 07/04/07; no change of members
dot icon29/04/2007
Director's particulars changed
dot icon09/04/2007
Director resigned
dot icon06/12/2006
Director's particulars changed
dot icon14/11/2006
Total exemption small company accounts made up to 2004-12-31
dot icon05/11/2006
Director's particulars changed
dot icon28/06/2006
Director's particulars changed
dot icon14/06/2006
Return made up to 07/04/06; full list of members
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon03/05/2005
Return made up to 07/04/05; full list of members
dot icon17/04/2005
Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon25/05/2004
Return made up to 07/04/04; full list of members
dot icon10/03/2004
Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA
dot icon08/03/2004
Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD
dot icon04/03/2004
Particulars of mortgage/charge
dot icon01/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/04/2003
Return made up to 07/04/03; full list of members
dot icon03/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Particulars of mortgage/charge
dot icon30/03/2003
Declaration of satisfaction of mortgage/charge
dot icon30/03/2003
Declaration of satisfaction of mortgage/charge
dot icon30/03/2003
Declaration of satisfaction of mortgage/charge
dot icon30/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon04/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 07/04/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/07/2001
New director appointed
dot icon17/04/2001
Return made up to 07/04/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 1999-12-31
dot icon23/05/2000
Registered office changed on 24/05/00 from: harvester house 37 peter street manchester lancashire M2 5QD
dot icon23/05/2000
Return made up to 07/04/00; full list of members
dot icon23/05/2000
Director's particulars changed
dot icon19/04/2000
Registered office changed on 20/04/00 from: bank house 9 charlotte street manchester greater manchester M1 4EU
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon01/08/1999
Return made up to 07/04/99; full list of members
dot icon07/01/1999
Full accounts made up to 1997-12-31
dot icon11/11/1998
Return made up to 07/04/98; full list of members
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/03/1998
Full accounts made up to 1996-12-31
dot icon26/01/1998
Registered office changed on 27/01/98 from: bank house 9 charlotte street manchester M1 4EU
dot icon02/11/1997
Full accounts made up to 1996-04-30
dot icon22/10/1997
New director appointed
dot icon22/10/1997
Registered office changed on 23/10/97 from: 1 oxford court bishopsgate manchester M2 3WQ
dot icon05/06/1997
Return made up to 07/04/97; full list of members
dot icon13/05/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon08/05/1996
Accounting reference date shortened from 30/09 to 30/04
dot icon29/04/1996
Return made up to 07/04/96; no change of members
dot icon29/11/1995
Particulars of mortgage/charge
dot icon05/11/1995
Miscellaneous
dot icon13/09/1995
Accounts made up to 1994-09-30
dot icon21/08/1995
Particulars of mortgage/charge
dot icon15/08/1995
Certificate of change of name
dot icon15/08/1995
Resolutions
dot icon10/07/1995
Conve 26/06/95
dot icon10/07/1995
Resolutions
dot icon28/06/1995
Return made up to 07/04/95; no change of members
dot icon12/02/1995
New secretary appointed
dot icon12/02/1995
New director appointed
dot icon12/02/1995
Ad 06/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon12/02/1995
Memorandum and Articles of Association
dot icon12/02/1995
Resolutions
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 icon16/12/1994
Particulars of mortgage/charge
dot icon16/12/1994
Particulars of mortgage/charge
dot icon30/05/1994
Registered office changed on 31/05/94 from: steam packet house 76 cross street manchester M2 4JU
dot icon30/05/1994
New secretary appointed
dot icon30/05/1994
Secretary resigned;director resigned;new director appointed
dot icon03/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/05/1994
Director resigned;new director appointed
dot icon27/03/1994
Return made up to 07/04/94; full list of members
dot icon27/03/1994
Director's particulars changed
dot icon07/03/1994
Resolutions
dot icon21/02/1994
Accounts made up to 1993-09-30
dot icon15/02/1994
Accounting reference date shortened from 30/04 to 30/09
dot icon30/09/1993
Memorandum and Articles of Association
dot icon30/09/1993
Director resigned;new director appointed
dot icon30/09/1993
Secretary resigned;new secretary appointed
dot icon30/09/1993
Registered office changed on 01/10/93 from: the britannia suite international house 82-86 deansgate manchester,M3 2ER
dot icon30/09/1993
Resolutions
dot icon06/04/1993
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flood, Brendan
Director
13/04/1994 - Present
212
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
07/04/1993 - 24/09/1993
4516
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
07/04/1993 - 24/09/1993
4502
Flood, Damian
Director
09/07/2001 - 08/07/2010
76
Flood, Ellen Mary
Secretary
13/04/1994 - 11/05/1994
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 FORESTSHIRE LIMITED

FORESTSHIRE LIMITED is an(a) Dissolved company incorporated on 06/04/1993 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 2 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 FORESTSHIRE LIMITED?

toggle

FORESTSHIRE LIMITED is currently Dissolved. It was registered on 06/04/1993 and dissolved on 22/09/2011.

Where is FORESTSHIRE LIMITED located?

toggle

FORESTSHIRE LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does FORESTSHIRE LIMITED do?

toggle

FORESTSHIRE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FORESTSHIRE LIMITED?

toggle

The latest filing was on 22/09/2011: Final Gazette dissolved following liquidation.