Company NameForest Tree Finest Limited
Company StatusDissolved
Company Number06234110
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date30 September 2010 (13 years, 7 months ago)

Directors

Director NameLaura Elizabeth Bishop
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Zetland Street
Southport
Merseyside
PR9 0SB
Director NameNeville Finlay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(1 month after company formation)
Appointment Duration3 years, 3 months (closed 30 September 2010)
RoleManaging Director
Correspondence Address25 Roston Road
Salford
M7 4ES
Director NameKatharina Roth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustrian
StatusClosed
Appointed10 January 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 30 September 2010)
RoleManager
Correspondence Address25 Roston Road
Salford
Lancashire
M7 4FS
Secretary NameJohn Anthony Farmer
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFoss Place
Foss Islands Road
York
YO31 7UJ
Secretary NameLaura Elizabeth Bishop
NationalityBritish
StatusResigned
Appointed15 June 2007(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 January 2008)
RoleOffice Manager
Correspondence Address130 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9BQ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressD T E House
Hollins Mount Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2010Final Gazette dissolved following liquidation (1 page)
30 June 2010Liquidators statement of receipts and payments to 21 June 2010 (5 pages)
30 June 2010Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
30 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 12 August 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 12 August 2009 (5 pages)
20 February 2009Liquidators statement of receipts and payments to 12 February 2009 (5 pages)
20 February 2009Liquidators' statement of receipts and payments to 12 February 2009 (5 pages)
20 February 2008Statement of affairs (6 pages)
20 February 2008Statement of affairs (6 pages)
20 February 2008Registered office changed on 20/02/08 from: foss place, foss islands road york north yorkshire YO31 7UJ (1 page)
20 February 2008Registered office changed on 20/02/08 from: foss place, foss islands road york north yorkshire YO31 7UJ (1 page)
20 February 2008Appointment of a voluntary liquidator (1 page)
20 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2008Appointment of a voluntary liquidator (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Particulars of mortgage/charge (4 pages)
30 October 2007Particulars of mortgage/charge (4 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (2 pages)
27 June 2007Secretary resigned (2 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New director appointed (1 page)
2 May 2007Incorporation (12 pages)
2 May 2007Incorporation (12 pages)