Company NameForster Brothers Haulage Ltd
Company StatusDissolved
Company Number10258776
CategoryPrivate Limited Company
Incorporation Date30 June 2016(7 years, 9 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gareth James Forster
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2020(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address416 Bolton Road
Kearsley
Bolton
BL4 8NJ
Director NameMr Paul Joseph Forster
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2020(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address416 Bolton Road
Kearsley
Bolton
BL4 8NJ
Director NameMr Joseph James Forster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cansfield Court, Springfield Road
Kearsley
Bolton
BL4 8JL
Director NameMrs Susan Forster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
BL1 8TU

Location

Registered Address416 Bolton Road
Kearsley
Bolton
BL4 8NJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 September 2020Registered office address changed from 2 Cansfield Court, Springfield Road Kearsley Bolton BL4 8JL England to 416 Bolton Road Kearsley Bolton BL4 8NJ on 30 September 2020 (1 page)
29 September 2020Appointment of Mr Paul Joseph Forster as a director on 25 September 2020 (2 pages)
29 September 2020Notification of Gareth James Forster as a person with significant control on 25 September 2020 (2 pages)
29 September 2020Cessation of Joseph James Forster as a person with significant control on 25 September 2020 (1 page)
29 September 2020Appointment of Mr Gareth James Forster as a director on 25 September 2020 (2 pages)
29 September 2020Termination of appointment of Joseph James Forster as a director on 25 September 2020 (1 page)
10 September 2020Director's details changed for Mr Joseph James Forster on 28 February 2020 (2 pages)
1 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 February 2020Registered office address changed from 416 Bolton Road Kearsley Bolton BL4 8NJ England to 2 Cansfield Court, Springfield Road Kearsley Bolton BL4 8JL on 28 February 2020 (1 page)
1 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 30 September 2018 (3 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
24 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
24 August 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
24 August 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
14 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Notification of Joseph James Forster as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Joseph James Forster as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Joseph James Forster as a person with significant control on 30 June 2016 (2 pages)
19 July 2016Termination of appointment of Susan Forster as a director on 19 July 2016 (1 page)
19 July 2016Registered office address changed from C/O Hml Davies Ltd 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom to 416 Bolton Road Kearsley Bolton BL4 8NJ on 19 July 2016 (1 page)
19 July 2016Registered office address changed from C/O Hml Davies Ltd 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom to 416 Bolton Road Kearsley Bolton BL4 8NJ on 19 July 2016 (1 page)
19 July 2016Director's details changed for Mr Joseph James Forster on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Joseph James Forster on 19 July 2016 (2 pages)
19 July 2016Termination of appointment of Susan Forster as a director on 19 July 2016 (1 page)
18 July 2016Director's details changed for Mr Joe Forster on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Joe Forster on 18 July 2016 (2 pages)
18 July 2016Appointment of Mrs Susan Forster as a director on 1 July 2016 (2 pages)
18 July 2016Appointment of Mrs Susan Forster as a director on 1 July 2016 (2 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)