FORTH ESTATES LIMITED

Register to unlock more data on OkredoRegister

FORTH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03847907

Incorporation date

23/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Venezia The Lock, Misterton, Doncaster DN10 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon26/11/2012
Final Gazette dissolved via compulsory strike-off
dot icon13/08/2012
First Gazette notice for compulsory strike-off
dot icon21/05/2012
Insolvency filing
dot icon21/05/2012
Receiver's abstract of receipts and payments to 2012-05-04
dot icon17/05/2012
Notice of ceasing to act as receiver or manager
dot icon10/05/2012
Registered office address changed from Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU on 2012-05-11
dot icon10/05/2012
Receiver's abstract of receipts and payments to 2011-11-29
dot icon10/01/2011
Receiver's abstract of receipts and payments to 2010-11-29
dot icon23/12/2009
Receiver's abstract of receipts and payments to 2009-11-29
dot icon27/01/2009
Receiver's abstract of receipts and payments to 2008-11-29
dot icon25/02/2008
Appointment Terminated Secretary anthony dale
dot icon15/02/2008
Administrative Receiver's report
dot icon06/01/2008
Appointment of receiver/manager
dot icon06/12/2007
Registered office changed on 07/12/07 from: souh parade house 4 south parade doncaster south yorkshire DN1 2DY
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon02/10/2007
Total exemption small company accounts made up to 2005-12-31
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon08/02/2007
Return made up to 20/12/06; full list of members
dot icon08/02/2007
Registered office changed on 09/02/07
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Particulars of mortgage/charge
dot icon03/04/2006
Return made up to 20/12/05; full list of members
dot icon03/04/2006
Secretary's particulars changed;director's particulars changed
dot icon03/04/2006
Registered office changed on 04/04/06
dot icon22/03/2006
Registered office changed on 23/03/06 from: south parade house 4 south parade doncaster south yorkshire DN1 2DY
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon13/11/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon26/07/2005
Particulars of mortgage/charge
dot icon10/07/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon07/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Return made up to 20/12/04; full list of members
dot icon04/01/2005
Particulars of mortgage/charge
dot icon19/12/2004
New secretary appointed
dot icon19/12/2004
Secretary resigned
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Secretary resigned
dot icon27/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon01/06/2004
Particulars of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon17/05/2004
Particulars of mortgage/charge
dot icon17/05/2004
Particulars of mortgage/charge
dot icon16/05/2004
Accounts for a small company made up to 2003-12-31
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon15/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon21/10/2003
Return made up to 24/09/03; full list of members
dot icon24/09/2003
Particulars of mortgage/charge
dot icon11/08/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon06/06/2003
Particulars of mortgage/charge
dot icon26/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/03/2003
Particulars of mortgage/charge
dot icon03/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Particulars of mortgage/charge
dot icon28/10/2002
Return made up to 24/09/02; full list of members
dot icon28/10/2002
Director's particulars changed
dot icon19/09/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon19/09/2002
Ad 30/07/02-30/07/02 £ si 1@1=1 £ ic 90/91
dot icon11/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon29/08/2002
Secretary resigned
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/08/2002
Particulars of mortgage/charge
dot icon28/07/2002
Registered office changed on 29/07/02 from: 15A hall gate doncaster south yorkshire DN1 3NA
dot icon16/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Ad 24/01/02--------- £ si 88@1=88 £ ic 2/90
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
New director appointed
dot icon26/10/2001
Return made up to 24/09/01; full list of members
dot icon26/10/2001
Secretary's particulars changed;director's particulars changed
dot icon08/10/2001
Accounts made up to 2000-09-30
dot icon08/10/2001
Resolutions
dot icon13/12/2000
New director appointed
dot icon05/12/2000
Particulars of mortgage/charge
dot icon22/10/2000
Return made up to 24/09/00; full list of members
dot icon22/10/2000
Director's particulars changed
dot icon09/08/2000
Director resigned
dot icon23/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY CREATIONS & CONTROL LTD
Corporate Secretary
23/09/1999 - 22/08/2002
47
Mr David Clive Campling
Director
23/09/1999 - 02/07/2000
12
Fearn, Paul Jason
Director
05/12/2000 - 11/02/2002
-
Thomson, Lisa Adrienne
Secretary
25/07/2004 - 30/11/2004
-
Dale, Anthony Gary
Secretary
30/11/2004 - 06/02/2008
-

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 FORTH ESTATES LIMITED

FORTH ESTATES LIMITED is an(a) Dissolved company incorporated on 23/09/1999 with the registered office located at Venezia The Lock, Misterton, Doncaster DN10 4DF. There is currently no 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 FORTH ESTATES LIMITED?

toggle

FORTH ESTATES LIMITED is currently Dissolved. It was registered on 23/09/1999 and dissolved on 26/11/2012.

Where is FORTH ESTATES LIMITED located?

toggle

FORTH ESTATES LIMITED is registered at Venezia The Lock, Misterton, Doncaster DN10 4DF.

What does FORTH ESTATES LIMITED do?

toggle

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

What is the latest filing for FORTH ESTATES LIMITED?

toggle

The latest filing was on 26/11/2012: Final Gazette dissolved via compulsory strike-off.