Company NameFirst Fornet Ltd
Company StatusDissolved
Company Number03969329
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date13 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Fiona Tracey Bick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleNegotiator
Country of ResidenceScotland
Correspondence AddressEaster Fornet
Dunecht
Westhill
Aberdeenshire
AB32 7BX
Scotland
Director NameMr John Alexander Carter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Fornet, Dunecht
Westhill
Aberdeenshire
AB32 7BX
Scotland
Secretary NameMr John Alexander Carter
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Fornet, Dunecht
Westhill
Aberdeenshire
AB32 7BX
Scotland

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

799 at £1J.a. Carter
79.90%
Ordinary A
200 at £1J.a. Carter
20.00%
Ordinary B
1 at £1F.t. Bick
0.10%
Ordinary A

Financials

Year2014
Net Worth£206,713
Cash£212,869
Current Liabilities£38,651

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Registered office address changed from 3 Ashley Close Sevenoaks Kent TN13 3AP to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 25 January 2017 (2 pages)
23 January 2017Declaration of solvency (3 pages)
23 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-11
(1 page)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,000
(6 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for John Alexander Carter on 1 January 2010 (2 pages)
13 April 2010Director's details changed for John Alexander Carter on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Fiona Tracey Bick on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Fiona Tracey Bick on 1 January 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 April 2008Return made up to 11/04/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 April 2007Return made up to 11/04/07; full list of members (3 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 April 2006Return made up to 11/04/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
29 April 2005Return made up to 11/04/05; full list of members (3 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 April 2004Return made up to 11/04/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 May 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 April 2001Return made up to 11/04/01; full list of members (6 pages)
19 May 2000Particulars of contract relating to shares (4 pages)
19 May 2000Ad 06/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 2000Accounting reference date notified as 31/03 (1 page)
11 April 2000Incorporation (12 pages)