Company NameNew Forest Funeral Service Limited
Company StatusConverted / Closed
Company Number05418136
CategoryConverted / Closed
Incorporation Date7 April 2005(19 years ago)
Dissolution Date29 October 2012 (11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Samuel Patrick Donald Kershaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(11 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 29 October 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address111 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PF
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed24 March 2006(11 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 29 October 2012)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(6 years, 9 months after company formation)
Appointment Duration10 months (closed 29 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameMr Andreas Panteli
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ashley Road
Epsom
KT18 5BN
Secretary NameMr Andreas Panteli
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ashley Road
Epsom
KT18 5BN
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(11 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(11 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(11 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2007)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address20 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

29 October 2012Forms b & z - convert to i&ps (2 pages)
29 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
29 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
29 October 2012Forms b & z - convert to i&ps (2 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(6 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(6 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
19 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
19 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
17 September 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
17 September 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
2 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
21 September 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
30 May 2007Return made up to 07/04/07; full list of members (2 pages)
30 May 2007Return made up to 07/04/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
16 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
16 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Return made up to 07/04/06; full list of members (3 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 07/04/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
24 April 2006New director appointed (5 pages)
24 April 2006Accounting reference date shortened from 30/04/06 to 11/01/06 (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Accounting reference date shortened from 30/04/06 to 11/01/06 (1 page)
24 April 2006New director appointed (5 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (2 pages)
10 April 2006Secretary resigned;director resigned (1 page)
10 April 2006Secretary resigned;director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
7 April 2005Incorporation (17 pages)
7 April 2005Incorporation (17 pages)