Company NameForrest & Sym Limited
DirectorsNigel Radcliffe Sym and Philip Arthur Sym
Company StatusDissolved
Company Number00538330
CategoryPrivate Limited Company
Incorporation Date22 September 1954(69 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameNigel Radcliffe Sym
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address16 Westbrook Drive
Macclesfield
Cheshire
SK10 3AQ
Director NamePhilip Arthur Sym
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address5 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Secretary NameNigel Radcliffe Sym
NationalityBritish
StatusCurrent
Appointed20 January 1994(39 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address16 Westbrook Drive
Macclesfield
Cheshire
SK10 3AQ
Director NameAlan Radcliffe Sym
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(37 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 April 1992)
RoleEngineer
Correspondence AddressHartington Road
Bramhall
Stockport
Cheshire
SK7 2DZ
Director NameDonald Sym
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(37 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 1994)
RoleEngineer
Correspondence Address4 Hillbrook Road
Bramhall
Stockport
Cheshire
SK7 2BT
Secretary NameMrs Patricia Sym
NationalityBritish
StatusResigned
Appointed11 December 1991(37 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Greendale Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AY

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£251,129
Cash£100
Current Liabilities£127,027

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 March 2004Dissolved (1 page)
16 December 2003Return of final meeting in a members' voluntary winding up (4 pages)
16 December 2003Return of final meeting in a members' voluntary winding up (4 pages)
16 December 2003Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
2 May 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
19 April 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Sec of state's release of liq (1 page)
11 January 2002O/C replacement of liquidator (9 pages)
11 January 2002Appointment of a voluntary liquidator (1 page)
11 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
7 November 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (6 pages)
10 May 2000Liquidators statement of receipts and payments (11 pages)
22 October 1999Liquidators statement of receipts and payments (11 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Registered office changed on 14/10/98 from: bennett street ardwick manchester M12 5FS (1 page)
14 October 1998Appointment of a voluntary liquidator (1 page)
14 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 1998Declaration of solvency (3 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 February 1998Return made up to 11/12/97; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 December 1996Return made up to 11/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 December 1995Return made up to 11/12/95; full list of members (6 pages)