Chadderton
Oldham
OL9 9QR
Secretary Name | Mr Charles Malcolm Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2008(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Granville Terrace Ashton Under Lyne Lancashire OL6 6UD |
Director Name | Mr Richard James Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 1994) |
Role | Sales Executive |
Correspondence Address | 5 Fairview Road Timperley Altrincham Cheshire WA15 7AR |
Director Name | Nichola Louise Varone |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 1993(3 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 December 2004) |
Role | Company Director |
Correspondence Address | Verone Farm Holland Track Hyden Wa6 359 Australia |
Secretary Name | Nichola Louise Bardsley Quilliam |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 February 1993(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | 15 Raven Road Timperley Altrincham Cheshire WA15 6AP |
Director Name | Norma Quilliam |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | Flat 4 16 Elsie Femi Pearse Street Victoria Island Lagos Foreign |
Secretary Name | Christopher Myles Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 1995) |
Role | Export Services Director |
Correspondence Address | 53 Garden Road Knutsford Cheshire WA16 6HT |
Secretary Name | Johanne Lee Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | 4 Kaye Lane Linthwaite Huddersfield West Yorkshire HD7 5RJ |
Director Name | Adrian Carlton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2008) |
Role | Fire Protection Engineer |
Correspondence Address | 4 Kaye Lane Huddersfield West Yorkshire HD5 8XP |
Director Name | Johanne Lee Cotton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2008) |
Role | Dispatch Manager |
Correspondence Address | 4 Kaye Lane Linthwaite Huddersfield West Yorkshire HD7 5RJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | forestcitygenerators.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4490660 |
Telephone region | Manchester |
Registered Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Johanne Lee Cotton 50.00% Ordinary |
---|---|
50 at £1 | Mrs N. Varone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,529 |
Cash | £342,251 |
Current Liabilities | £83,410 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
13 October 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
23 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
17 March 2022 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
21 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
21 April 2021 | Notification of Shereen Lamb as a person with significant control on 1 July 2020 (2 pages) |
22 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
24 October 2017 | Director's details changed for Mr Andrew Geoffrey Lamb on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Andrew Geoffrey Lamb on 24 October 2017 (2 pages) |
4 August 2017 | Registered office address changed from Bowden Hall Bowden Lane, Marple Stockport Cheshire SK6 6NE to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Bowden Hall Bowden Lane, Marple Stockport Cheshire SK6 6NE to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 4 August 2017 (1 page) |
24 May 2017 | Amended micro company accounts made up to 31 December 2016 (4 pages) |
24 May 2017 | Amended micro company accounts made up to 31 December 2016 (4 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
23 March 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
20 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Andrew Geoffrey Lamb on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Andrew Geoffrey Lamb on 19 February 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
8 October 2008 | Appointment terminated director adrian carlton (1 page) |
8 October 2008 | Appointment terminated director adrian carlton (1 page) |
8 October 2008 | Secretary appointed mr charles malcolm fletcher (1 page) |
8 October 2008 | Secretary appointed mr charles malcolm fletcher (1 page) |
8 October 2008 | Appointment terminated secretary johanne cotton (1 page) |
8 October 2008 | Appointment terminated director johanne cotton (1 page) |
8 October 2008 | Director appointed mr andrew geoffrey lamb (1 page) |
8 October 2008 | Appointment terminated secretary johanne cotton (1 page) |
8 October 2008 | Appointment terminated director johanne cotton (1 page) |
8 October 2008 | Director appointed mr andrew geoffrey lamb (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 February 2005 | Return made up to 19/02/05; full list of members (3 pages) |
22 February 2005 | Return made up to 19/02/05; full list of members (3 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
24 June 2004 | Return made up to 19/02/04; full list of members
|
24 June 2004 | Return made up to 19/02/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
7 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: suite 2 bank chambers 4-6 church street wilmslow cheshire SK9 1AU (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: suite 2 bank chambers 4-6 church street wilmslow cheshire SK9 1AU (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 March 2000 | Return made up to 19/02/00; full list of members
|
27 March 2000 | Return made up to 19/02/00; full list of members
|
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 June 1998 | Return made up to 19/02/98; no change of members (4 pages) |
2 June 1998 | Return made up to 19/02/98; no change of members (4 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
21 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 November 1996 | New secretary appointed (2 pages) |
20 February 1996 | Return made up to 19/02/96; no change of members
|
20 February 1996 | Return made up to 19/02/96; no change of members
|
19 February 1993 | Incorporation (14 pages) |
19 February 1993 | Incorporation (14 pages) |