Company NameA.W. Forth & Son Limited
DirectorsRobert Forth and Kevin Forth
Company StatusDissolved
Company Number01301295
CategoryPrivate Limited Company
Incorporation Date7 March 1977(47 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Forth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address8 Stanbridge Road Terrace
Leighton Buzzard
Bedfordshire
LU7 8QU
Secretary NameKevin William Forth
NationalityBritish
StatusCurrent
Appointed31 July 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address8 Stanbridge Road Terrace
Leighton Buzzard
Bedfordshire
LU7 8QU
Director NameKevin Forth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(18 years, 1 month after company formation)
Appointment Duration29 years
RoleTransport Manager
Correspondence Address3 Roman Court
Roman Gardens Houghton Regis
Dunstable
Bedfordshire
LU5 5UB
Secretary NameSamantha Jane Lambert
NationalityBritish
StatusCurrent
Appointed25 April 1995(18 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressFlat 3 Roman Court
Roman Gardens Houghton Regis
Dunstable
Bedfordshire
LU5 5UB

Location

Registered Address41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 December 1998Liquidators statement of receipts and payments (5 pages)
14 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Liquidators statement of receipts and payments (7 pages)
27 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 October 1995Appointment of a voluntary liquidator (2 pages)
22 September 1995Registered office changed on 22/09/95 from: c/o peter harris & company audley house northbridge road berkhamsted herts HP4 1EH (1 page)
5 September 1995Return made up to 31/07/95; full list of members (6 pages)
17 May 1995New secretary appointed (2 pages)
16 May 1995New director appointed (2 pages)