Company NameForecast Analysis Limited
Company StatusDissolved
Company Number03215505
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NamePink Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameDavid Ernest Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(same day as company formation)
RoleSelf Employed
Correspondence Address8 The Larches
Warford Park, Mobberley
Knutsford
Cheshire
WA16 7RJ
Secretary NameAudrey Morgan
NationalityBritish
StatusClosed
Appointed19 December 1996(5 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 March 2002)
RolePensioner
Correspondence Address58 Cathedral Road
Chadderton
Oldham
OL9 0RP
Secretary NameKay Fiona Watson
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AJ
Director NameElliot Saul Refson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 04 December 1996)
RoleAnalyst
Correspondence Address100 Altrincham Road
Wilmslow
Cheshire
SK9 5NQ
Secretary NameElliot Saul Refson
NationalityBritish
StatusResigned
Appointed30 August 1996(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 04 December 1996)
RoleAnalyst
Correspondence Address100 Altrincham Road
Wilmslow
Cheshire
SK9 5NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address103 Cavendish Road
Salford
Lancashire
M7 4NB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
6 July 1999Return made up to 24/06/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 February 1999Registered office changed on 19/02/99 from: the golden eagle castle street chester cheshire CH1 2DS (1 page)
18 June 1998Return made up to 24/06/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 January 1998Registered office changed on 07/01/98 from: 45 wingfield avenue wilmslow cheshire SK9 6AJ (1 page)
30 June 1997Return made up to 24/06/97; full list of members (6 pages)
15 January 1997New secretary appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
10 September 1996New secretary appointed;new director appointed (1 page)
10 September 1996Secretary resigned (2 pages)
7 August 1996Company name changed pink leasing LIMITED\certificate issued on 08/08/96 (2 pages)
28 June 1996Secretary resigned (1 page)
24 June 1996Incorporation (14 pages)