Company NameForrester Holdings Ltd
Company StatusDissolved
Company Number01725944
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 10 months ago)
Dissolution Date13 November 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Christine Collins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRyecroft
14 Hest Bank Lane
Hest Bank
Lancaster
LA2 6DG
Director NameMrs Janette Collins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Cedars 184 Main Street
Warton
Carnforth
Lancs
LA5 9PT
Director NameMr Jeremy Russell Collins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft
14 Hestbank Lane
Lancaster
LA2 6DG
Director NameMr John Forrester Collins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Cedars 184 Main Street
Warton
Carnforth
Lancashire
LA5 9PT
Director NameMr Anthony Joseph Dixon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2014)
RoleRadio Engineer/ Co Director
Country of ResidencePortugal
Correspondence AddressCasa Da Luz, Lote 14, Alto Carvoeiro
Mato Serrao, 8400 556 Lagoa
Algarve
Portugal
Director NameBeverley Jane Farrell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Stuart Avenue
Bare
Morecambe
Lancashire
LA4 6EB
Director NameMr Gerard William Farrell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2014)
RoleEstate Agent/Co Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Stuart Avenue
Morecambe
Lancashire
LA4 6EB
Director NameMrs Cindy Lloret Kneale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address69 Bare Lane
Morecambe
Lancashire
LA4 6LJ
Director NameMr David Kneale
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2014)
RoleInsurance/Financial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 The Mews
Redwood Park
Morecambe
Lancashire
LA4 6TR
Secretary NameMr John Forrester Collins
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars 184 Main Street
Warton
Carnforth
Lancashire
LA5 9PT
Director NameMr Peter Charles Scholes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 May 2004)
RoleTextile Merchant/Co Director
Correspondence Address426 Marine Road East
Morecambe
Lancashire
LA4 6AA

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1B.s. Scholes
8.33%
Ordinary
100 at £1Beverley Jane Farrell
8.33%
Ordinary
100 at £1Christine Collins
8.33%
Ordinary
100 at £1Cindy Lloret Kneale
8.33%
Ordinary
100 at £1David A. Kneale
8.33%
Ordinary
100 at £1Gerard William Farrell
8.33%
Ordinary
100 at £1Jeremy Russell Collins
8.33%
Ordinary
100 at £1Mr John Forrester Collins
8.33%
Ordinary
100 at £1Mrs Janette Collins
8.33%
Ordinary
100 at £1S.b. Scholes
8.33%
Ordinary
200 at £1Anthony Joseph Dixon
16.67%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Return of final meeting in a members' voluntary winding up (8 pages)
8 October 2013Registered office address changed from the Pavilion Church Street Covell Cross Lancaster Lancs LA1 1EX on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from the Pavilion Church Street Covell Cross Lancaster Lancs LA1 1EX on 8 October 2013 (2 pages)
7 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2013Declaration of solvency (15 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 1,200
(13 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
7 January 2010Director's details changed for Beverley Jane Farrell on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Janette Collins on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr David Kneale on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Cindy Lloret Kneale on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Janette Collins on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
7 January 2010Director's details changed for Mr David Kneale on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Christine Collins on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Anthony Joseph Dixon on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Beverley Jane Farrell on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Cindy Lloret Kneale on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Anthony Joseph Dixon on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Gerard William Farrell on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Gerard William Farrell on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Christine Collins on 1 October 2009 (2 pages)
2 October 2009Director's change of particulars / anthony dixon / 21/08/2009 (1 page)
16 January 2009Return made up to 31/12/08; full list of members (9 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
13 February 2008Return made up to 31/12/07; full list of members (6 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 November 2006Registered office changed on 07/11/06 from: the pavilion church street lancashire LA1 1EX (2 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/01/05
(14 pages)
3 February 2004Return made up to 31/12/03; full list of members (14 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Return made up to 31/12/02; full list of members (14 pages)
22 March 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1998Stat declaration re. Resolution (3 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Return made up to 31/12/95; full list of members (8 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 March 1995Return made up to 31/12/94; no change of members (6 pages)