Company NameKey Fork Lift Services Limited
Company StatusDissolved
Company Number02991023
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)
Dissolution Date9 September 1997 (26 years, 7 months ago)

Directors

Director NameMr Iain Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(2 days after company formation)
Appointment Duration2 years, 9 months (closed 09 September 1997)
RoleSales Manager
Correspondence Address1 Bramshill Close
Birchwood
Warrington
Cheshire
WA3 6TY
Director NameAnthony Humphries
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 09 September 1997)
RoleManager
Correspondence Address5 Georges Crescent
Grappenhall
Warrington
Cheshire
WA4 2PP
Secretary NameAnthony Humphries
NationalityBritish
StatusClosed
Appointed31 March 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 09 September 1997)
RoleManager
Correspondence Address5 Georges Crescent
Grappenhall
Warrington
Cheshire
WA4 2PP
Director NameThekla Papaellima
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1996)
RoleSecretary
Correspondence Address89 Ellesmere Road
Walton
Warrington
Cheshire
WA4 6ED
Secretary NameThekla Papaellima
NationalityBritish
StatusResigned
Appointed18 November 1994(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1996)
RoleSecretary
Correspondence Address89 Ellesmere Road
Walton
Warrington
Cheshire
WA4 6ED
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressC/O Mayne And Co
Quay West Trafford Wharf Road
Manchester
M17 1HH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
22 April 1996Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/04/96
(6 pages)
13 April 1996Secretary resigned;director resigned (2 pages)
13 April 1996New secretary appointed;new director appointed (1 page)