Company NameForthacre Ltd
Company StatusDissolved
Company Number03170349
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Ernest Welsh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(2 weeks, 2 days after company formation)
Appointment Duration25 years (closed 23 March 2021)
RoleElectrical Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Copy Way
Bootle
Merseyside
L30 7QT
Secretary NameCarol Yvonne Welsh
NationalityBritish
StatusClosed
Appointed27 March 1996(2 weeks, 2 days after company formation)
Appointment Duration25 years (closed 23 March 2021)
RoleCompany Director
Correspondence Address1 Copy Way
Bootle
Merseyside
L30 7QT
Director NameCarol Yvonne Welsh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(19 years after company formation)
Appointment Duration5 years, 11 months (closed 23 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Copy Way
Bootle
Merseyside
L30 7QT
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Contact

Websiteforthcare.co.uk
Telephone0131 6541386
Telephone regionEdinburgh

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£412
Cash£17,287
Current Liabilities£19,414

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (3 pages)
14 July 2020Micro company accounts made up to 29 February 2020 (2 pages)
27 April 2020Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page)
6 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 5 April 2019 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 5 April 2018 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 5 April 2017 (2 pages)
15 June 2017Micro company accounts made up to 5 April 2017 (2 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
9 June 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
9 June 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
10 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
8 April 2015Appointment of Carol Yvonne Welsh as a director on 6 April 2015 (2 pages)
8 April 2015Appointment of Carol Yvonne Welsh as a director on 6 April 2015 (2 pages)
8 April 2015Appointment of Carol Yvonne Welsh as a director on 6 April 2015 (2 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
5 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 March 2009Return made up to 11/03/09; full list of members (3 pages)
13 March 2009Return made up to 11/03/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 March 2008Return made up to 11/03/08; full list of members (3 pages)
19 March 2008Return made up to 11/03/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
16 March 2007Return made up to 11/03/07; full list of members (2 pages)
16 March 2007Return made up to 11/03/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 March 2006Return made up to 11/03/06; full list of members (2 pages)
22 March 2006Return made up to 11/03/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
15 March 2005Return made up to 11/03/05; full list of members (2 pages)
15 March 2005Return made up to 11/03/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 March 2004Return made up to 11/03/04; full list of members (6 pages)
16 March 2004Return made up to 11/03/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 March 2003Return made up to 11/03/03; full list of members (6 pages)
25 March 2003Return made up to 11/03/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 March 2002Return made up to 11/03/02; full list of members (6 pages)
9 March 2002Return made up to 11/03/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
22 March 2001Return made up to 11/03/01; full list of members (6 pages)
22 March 2001Return made up to 11/03/01; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 March 2000Return made up to 11/03/00; full list of members (6 pages)
20 March 2000Return made up to 11/03/00; full list of members (6 pages)
22 March 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 March 1998Return made up to 11/03/98; no change of members (4 pages)
13 March 1998Return made up to 11/03/98; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 April 1997Return made up to 11/03/97; full list of members (6 pages)
23 April 1997Return made up to 11/03/97; full list of members (6 pages)
4 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
1 April 1996Ad 27/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1996Accounting reference date notified as 31/03 (1 page)
1 April 1996Registered office changed on 01/04/96 from: 1ST floor suite 39A leicester road salford.manchester. M7 4AS. (1 page)
1 April 1996Ad 27/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 1ST floor suite 39A leicester road salford.manchester. M7 4AS. (1 page)
1 April 1996Accounting reference date notified as 31/03 (1 page)