Company NameFornax Supplies Limited
Company StatusDissolved
Company Number05878260
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Bofeng Ying
Date of BirthOctober 1981 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed07 January 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 24 November 2009)
RoleImporter
Correspondence Address311 Egerton House 3 Elmira Way
Salford
Manchester
M5 3DH
Director NameIan Kennedy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Larkspur Close
Hall I Th Wood, Bolton
Bolton
Lancs
BL1 8UG
Director NameMr Yiu Tou
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elstree Avenue
Newton Heath
Manchester
M40 2UL
Secretary NameMr Yiu Tou
NationalityPortuguese
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elstree Avenue
Newton Heath
Manchester
M40 2UL

Location

Registered AddressBroseley House
81 Union Street
Oldham
OL1 1PF
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£781
Cash£723
Current Liabilities£2,700

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2009First Gazette notice for voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
4 February 2009Return made up to 17/07/08; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from one central park northampton road manchester M40 5WW (1 page)
10 April 2008Appointment terminated director and secretary yiu tou (1 page)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 January 2008New director appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: msec bcu zochonis building oxford road manchester M13 9PL (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2006Incorporation (13 pages)