Company NameForster-Davies I.T. Consulting Limited
Company StatusDissolved
Company Number04616992
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 3 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Mark Davies
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address11-2 Mill Lane
Edinburgh
EH6 6TJ
Scotland
Secretary NameMichelle Louise Forster Davies
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleIT Consultant
Correspondence Address11-2 Mill Lane
Edinburgh
EH6 6TJ
Scotland
Director NameMrs Michelle Louise Forster-Davies
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2017(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 22 December 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0161 8703585
Telephone regionManchester

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Jonathan Mark Davies
60.00%
Ordinary
40 at £1Michelle Forster-davies
40.00%
Ordinary

Financials

Year2014
Net Worth£2,521
Cash£678
Current Liabilities£22,415

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (1 page)
18 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 June 2017Appointment of Mrs Michelle Louise Forster-Davies as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mrs Michelle Louise Forster-Davies as a director on 20 June 2017 (2 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
3 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(4 pages)
11 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2010Director's details changed for Jonathan Mark Davies on 1 January 2010 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Jonathan Mark Davies on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Jonathan Mark Davies on 1 January 2010 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 January 2009Return made up to 13/12/08; full list of members (3 pages)
10 January 2009Return made up to 13/12/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 13/12/06; full list of members (6 pages)
15 January 2007Return made up to 13/12/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 13/12/05; full list of members (6 pages)
20 February 2006Return made up to 13/12/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 13/12/04; full list of members (6 pages)
22 December 2004Return made up to 13/12/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 June 2004ML28 (1 page)
18 June 2004ML28 (1 page)
27 April 2004Director's particulars changed (2 pages)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Director's particulars changed (2 pages)
6 January 2004Return made up to 13/12/03; full list of members (6 pages)
6 January 2004Return made up to 13/12/03; full list of members (6 pages)
23 April 2003Registered office changed on 23/04/03 from: 59 saint michaels church road aigburth liverpool L17 7BD (1 page)
23 April 2003Registered office changed on 23/04/03 from: 59 saint michaels church road aigburth liverpool L17 7BD (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Secretary's particulars changed (1 page)
23 April 2003Secretary's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Registered office changed on 03/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
13 December 2002Incorporation (12 pages)
13 December 2002Incorporation (12 pages)