Company NameForecourt Facilities Limited
Company StatusDissolved
Company Number02136355
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMark Andrew Chapman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 10 October 2000)
RoleFinancial Director
Correspondence Address3 Fern Bank
Rainford
Merseyside
WA11 8DZ
Secretary NameIan Robert Patmore
NationalityBritish
StatusClosed
Appointed28 May 1999(11 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address3 Philips Road
Weir
Bacup
Lancashire
OL13 8RH
Director NameMichael John Christopher Reed
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(12 years, 5 months after company formation)
Appointment Duration11 months (closed 10 October 2000)
RoleCustomer Service Director
Correspondence Address17 Chartwell Gardens
Appleton
Warrington
Cheshire
WA4 5HZ
Director NameSteven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(12 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 10 October 2000)
RoleManaging Director
Correspondence Address13 Victoria Avenue
Didsbury
Manchester
M20 2GY
Director NameMr Geoffrey Frederick Becque
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayfield House
Danzey-Green Tanworth In Arden
Solihull
West Midlands
B94 5BG
Director NameMr Michael Frederick Cook
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCracknut Hill House Haye Lane
Mappleborough Green
Studley
Warwickshire
B80 7DS
Director NameAlessandro Pietro D'Adda
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatched Lodge Bell Bank
High St Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8EA
Secretary NameMr Michael Frederick Cook
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCracknut Hill House Haye Lane
Mappleborough Green
Studley
Warwickshire
B80 7DS
Director NameRoger Anderson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address12 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LT
Director NameDaniel Farrar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(8 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressThe Coach House Gravel Lane
Wilmslow
Cheshire
SK9 6EG
Director NameMr Timothy John Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorngrove Road
Wilmslow
Cheshire
SK9 1DD
Secretary NameMr Timothy John Taylor
NationalityBritish
StatusResigned
Appointed03 November 1995(8 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorngrove Road
Wilmslow
Cheshire
SK9 1DD
Secretary NameDiane Rylatt
NationalityBritish
StatusResigned
Appointed02 January 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 1999)
RoleSecretary
Correspondence AddressLittle Bouts Farmhouse Bouts Lane
Inkberrow
Worcester
Worcestershire
WR7 4HP
Director NameMr Jonathan Charles Burr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Leicester Road
Hale
Altrincham
Cheshire
WA15 9QA

Location

Registered AddressOld Mill Road
Sale
Cheshire
M33 2GZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2000Return made up to 07/07/00; full list of members (9 pages)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
4 May 2000Application for striking-off (1 page)
8 February 2000New director appointed (3 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (3 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
12 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/08/99
(1 page)
16 July 1999Return made up to 07/07/99; full list of members (7 pages)
9 July 1999Registered office changed on 09/07/99 from: 4 ohio avenue salford lancashire M5 2GT (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
10 May 1999Director's particulars changed (1 page)
20 April 1999Registered office changed on 20/04/99 from: lauriston house pitchill evesham worcestershire WR11 5YT (1 page)
7 December 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
4 September 1998Return made up to 07/07/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 August 1997Return made up to 07/07/97; full list of members (6 pages)
1 July 1997Director's particulars changed (1 page)
6 January 1997Auditor's resignation (2 pages)
27 November 1996Director resigned (1 page)
3 November 1996New director appointed (3 pages)
27 October 1996Full accounts made up to 31 December 1995 (13 pages)
10 October 1996Director resigned (1 page)
24 July 1996Return made up to 07/07/96; full list of members (7 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New secretary appointed;new director appointed (4 pages)
21 November 1995New director appointed (4 pages)
20 November 1995Director resigned (4 pages)
20 November 1995Director resigned (4 pages)
20 November 1995Secretary resigned;director resigned (4 pages)
12 July 1995Return made up to 07/07/95; no change of members (10 pages)
7 June 1995Full accounts made up to 31 December 1994 (13 pages)