Company NameForgecourt Limited
Company StatusDissolved
Company Number02737650
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 8 months ago)
Dissolution Date3 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameNicola Jane Kirby
NationalityBritish
StatusClosed
Appointed01 February 1995(2 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 03 December 2009)
RoleSecretary
Correspondence Address185 Pickering Road
Hull
East Yorkshire
HU4 6TD
Director NameMr David Rushby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(4 years, 3 months after company formation)
Appointment Duration13 years (closed 03 December 2009)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressHoltby
First Lane Hessle
Hull
East Yorkshire
HU13 9HD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr David Rushby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1994)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressHoltby
First Lane Hessle
Hull
East Yorkshire
HU13 9HD
Secretary NameAlec Lindsey Grassby
NationalityBritish
StatusResigned
Appointed29 September 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address19 The Slack
Crowle
South Humberside
DN17 4LX
Director NameMaureen Rushby
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 1996)
RoleCompany Director
Correspondence AddressHoltby
First Lane
Hessle Hull
North Humberside
HU13 9AD
Director NameMr Nigel Ian Rushby
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Butterfly Meadows
Molescroft
Beverley
East Yorkshire
HU17 9GB
Director NameNicola Jane Kirby
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 August 2003)
RoleSecretary
Correspondence Address185 Pickering Road
Hull
East Yorkshire
HU4 6TD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£30,011
Current Liabilities£692,220

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 2009Liquidators statement of receipts and payments to 25 August 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 23 March 2009 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 23 September 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 23 September 2008 (5 pages)
4 October 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
28 March 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2003Statement of affairs (7 pages)
30 September 2003Appointment of a voluntary liquidator (1 page)
5 September 2003Registered office changed on 05/09/03 from: unit 5 colt industrial park scarborough street hull HU3 4TU (1 page)
22 August 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(7 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Particulars of mortgage/charge (3 pages)
12 December 2002Return made up to 05/08/02; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (9 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
30 July 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2001Accounts for a small company made up to 31 March 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
7 September 2000Return made up to 05/08/00; full list of members (7 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
18 August 1999Return made up to 05/08/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 September 1998Return made up to 05/08/98; no change of members
  • 363(287) ‐ Registered office changed on 01/09/98
(4 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 May 1998Secretary's particulars changed;director's particulars changed (1 page)
26 September 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
26 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (10 pages)
13 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
14 January 1997Secretary's particulars changed;director's particulars changed (1 page)
9 September 1996Return made up to 05/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (10 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 January 1996Return made up to 05/08/95; full list of members (6 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 March 1994Ad 18/02/94--------- £ si 4998@1=4998 £ ic 15000/19998 (2 pages)
31 January 1994Ad 10/01/94--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
16 August 1993Return made up to 05/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 October 1992Ad 29/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)