Company NameForay 1088 Limited
DirectorsPaul Rodney Jackson and David Kenworthy Wilkinson
Company StatusLiquidation
Company Number00196161
CategoryPrivate Limited Company
Incorporation Date4 March 1924(100 years, 2 months ago)
Previous NamesStandard Fireworks Public Limited Company and Standard Fireworks Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NamePaul Rodney Jackson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(73 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Correspondence AddressLilac Cottage
Cross Lane Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Secretary NamePaul Rodney Jackson
NationalityBritish
StatusCurrent
Appointed01 March 1998(74 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressLilac Cottage
Cross Lane Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Director NameDavid Kenworthy Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(74 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleInvestment Banker
Correspondence AddressBarn Cottage Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Director NameMr Melvyn Barker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(67 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressStandard Lodge Standard Drive
Crosland Hill
Huddersfield
West Yorkshire
Director NameFrederick Eden Dennis
Date of BirthJune 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 1991(67 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 June 1991)
RoleCompany Director
Correspondence Address60 York Road
Acomb
York
North Yorkshire
YO2 5LW
Director NameConal Robert Gregory
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(67 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Old Orchard
18 Woodlands Grove
York
North Yorkshire
YO31 1DL
Director NameHarry Duncan Long
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(67 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 November 1991)
RoleCompany Director
Correspondence Address25 Hallgarth Road
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3EU
Director NameJohn Woodhead
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(67 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address32 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Secretary NameJohn Whitehead
NationalityBritish
StatusResigned
Appointed18 May 1991(67 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 June 1992)
RoleCompany Director
Correspondence Address4 Prospect Terrace
Knaresborough
North Yorkshire
HG5 0HR
Director NameBrian Guy Shoosmith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(67 years, 5 months after company formation)
Appointment Duration10 months (resigned 02 June 1992)
RoleCompany Director
Correspondence AddressCulter Allers
Coulter
Biggar
Lanarkshire
ML12 6PZ
Scotland
Director NameDavid Anthony Hutchinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(68 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 April 1998)
RoleProduction Director
Correspondence Address51 Fossway
Stamford Bridge
York
North Yorkshire
YO4 1DS
Director NameRonald Joseph Rapley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(68 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 April 1998)
RoleResearch & Development Director
Correspondence Address2 Carlisle Grove
Buxton
Derbyshire
SK17 6XP
Secretary NameMr Michael Robert Dickinson
NationalityBritish
StatusResigned
Appointed02 June 1992(68 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 1998)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wells Green Gardens
Holmfirth
Yorkshire
HD9 3HP
Director NameMr Michael Robert Dickinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(69 years after company formation)
Appointment Duration5 years (resigned 28 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wells Green Gardens
Holmfirth
Yorkshire
HD9 3HP
Director NameDavid William Sayers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(72 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 1998)
RoleSales Director
Correspondence Address4 Mill Close
Spofforth
Harrogate
North Yorkshire
HG3 1AJ

Location

Registered AddressNo 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1998
Turnover£26,000
Gross Profit-£150,000
Net Worth-£1,436,000
Cash£65,000
Current Liabilities£2,227,000

Accounts

Next Accounts Due30 April 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due1 June 2017 (overdue)

Filing History

10 January 2019Notice of ceasing to act as receiver or manager (4 pages)
10 January 2019Receiver's abstract of receipts and payments to 19 December 2018 (4 pages)
19 June 2018Receiver's abstract of receipts and payments to 5 April 2018 (4 pages)
5 June 2017Receiver's abstract of receipts and payments to 5 April 2017 (2 pages)
5 June 2017Receiver's abstract of receipts and payments to 5 April 2017 (2 pages)
9 January 2017Notice of ceasing to act as receiver or manager (4 pages)
9 January 2017Notice of ceasing to act as receiver or manager (4 pages)
12 May 2016Receiver's abstract of receipts and payments to 5 April 2016 (2 pages)
12 May 2016Receiver's abstract of receipts and payments to 5 April 2016 (2 pages)
23 April 2015Receiver's abstract of receipts and payments to 5 April 2015 (2 pages)
23 April 2015Receiver's abstract of receipts and payments to 5 April 2015 (2 pages)
23 April 2015Receiver's abstract of receipts and payments to 5 April 2015 (2 pages)
17 April 2014Receiver's abstract of receipts and payments to 5 April 2014 (2 pages)
17 April 2014Receiver's abstract of receipts and payments to 5 April 2014 (2 pages)
17 April 2014Receiver's abstract of receipts and payments to 5 April 2014 (2 pages)
2 May 2013Receiver's abstract of receipts and payments to 5 April 2012 (2 pages)
2 May 2013Receiver's abstract of receipts and payments to 5 April 2012 (2 pages)
2 May 2013Receiver's abstract of receipts and payments to 5 April 2012 (2 pages)
24 April 2013Registered office address changed from C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 24 April 2013 (2 pages)
2 July 2012Restoration by order of the court (2 pages)
2 July 2012Restoration by order of the court (2 pages)
3 June 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Receiver's abstract of receipts and payments to 5 April 2011 (2 pages)
10 May 2011Receiver's abstract of receipts and payments to 5 April 2011 (2 pages)
10 May 2011Receiver's abstract of receipts and payments to 5 April 2011 (2 pages)
3 March 2011Notice of final account prior to dissolution (1 page)
3 March 2011Notice of final account prior to dissolution (1 page)
3 March 2011Return of final meeting of creditors (1 page)
29 April 2010Receiver's abstract of receipts and payments to 5 April 2010 (2 pages)
29 April 2010Receiver's abstract of receipts and payments to 5 April 2010 (2 pages)
29 April 2010Receiver's abstract of receipts and payments to 5 April 2010 (2 pages)
1 February 2010Appointment of a liquidator (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
1 February 2010Appointment of a liquidator (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
24 April 2009Receiver's abstract of receipts and payments to 5 April 2009 (2 pages)
24 April 2009Receiver's abstract of receipts and payments to 5 April 2009 (2 pages)
24 April 2009Receiver's abstract of receipts and payments to 5 April 2009 (2 pages)
20 May 2008Registered office changed on 20/05/2008 from, west one, 114 wellington street, leeds, LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from, west one, 114 wellington street, leeds, LS1 1BA (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
25 April 2008Receiver's abstract of receipts and payments to 5 April 2009 (2 pages)
25 April 2008Receiver's abstract of receipts and payments to 5 April 2009 (2 pages)
25 April 2008Receiver's abstract of receipts and payments to 5 April 2009 (2 pages)
23 April 2008Appointment of a liquidator (1 page)
23 April 2008Appointment of a liquidator (1 page)
23 April 2008Court order insolvency:c/o - replacement of liquidator (6 pages)
23 April 2008Court order insolvency:c/o - replacement of liquidator (6 pages)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o bkr haines watts, 1ST floor park square west, park square leeds, west yorkshire LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: c/o bkr haines watts, 1ST floor park square west, park square leeds, west yorkshire LS1 2PS (1 page)
24 April 2007Receiver's abstract of receipts and payments (2 pages)
24 April 2007Receiver's abstract of receipts and payments (2 pages)
19 April 2006Receiver's abstract of receipts and payments (2 pages)
19 April 2006Receiver's abstract of receipts and payments (2 pages)
12 September 2005C/O replacement of liquidator (23 pages)
12 September 2005C/O replacement of liquidator (23 pages)
5 September 2005Appointment of a liquidator (1 page)
5 September 2005Appointment of a liquidator (1 page)
13 July 2005S/S cert. Release of liquidator (1 page)
13 July 2005S/S cert. Release of liquidator (1 page)
21 April 2005Receiver's abstract of receipts and payments (2 pages)
21 April 2005Receiver's abstract of receipts and payments (2 pages)
8 December 2004Receiver ceasing to act (1 page)
8 December 2004Receiver ceasing to act (1 page)
26 November 2004Appointment of receiver/manager (1 page)
26 November 2004Appointment of receiver/manager (1 page)
26 April 2004Receiver's abstract of receipts and payments (3 pages)
26 April 2004Receiver's abstract of receipts and payments (3 pages)
14 April 2003Receiver's abstract of receipts and payments (2 pages)
14 April 2003Receiver's abstract of receipts and payments (2 pages)
28 October 2002Receiver ceasing to act (2 pages)
28 October 2002Receiver ceasing to act (2 pages)
8 May 2002Receiver's abstract of receipts and payments (3 pages)
8 May 2002Receiver's abstract of receipts and payments (3 pages)
6 February 2002Appointment of a liquidator (1 page)
6 February 2002Appointment of a liquidator (1 page)
12 April 2001Receiver's abstract of receipts and payments (5 pages)
12 April 2001Receiver's abstract of receipts and payments (5 pages)
13 February 2001Registered office changed on 13/02/01 from: bkr haines watts 1ST floor, park square west, leeds, west yorkshire LS1 2PS (1 page)
13 February 2001Registered office changed on 13/02/01 from: bkr haines watts 1ST floor, park square west, leeds, west yorkshire LS1 2PS (1 page)
6 July 2000Order of court to wind up (1 page)
6 July 2000Order of court to wind up (1 page)
29 June 2000Registered office changed on 29/06/00 from: 115 colmore row, birmingham, B3 3AL (1 page)
29 June 2000Registered office changed on 29/06/00 from: 115 colmore row, birmingham, B3 3AL (1 page)
21 June 2000Administrative Receiver's report (19 pages)
21 June 2000Administrative Receiver's report (19 pages)
11 April 2000Appointment of receiver/manager (2 pages)
11 April 2000Appointment of receiver/manager (2 pages)
8 November 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
8 November 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
14 June 1999Return made up to 18/05/99; full list of members (6 pages)
14 June 1999Return made up to 18/05/99; full list of members (6 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 10 newhall street, birmingham, B3 3LX (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 10 newhall street, birmingham, B3 3LX (1 page)
22 February 1999Full accounts made up to 31 December 1997 (20 pages)
22 February 1999Full accounts made up to 31 December 1997 (20 pages)
4 June 1998New director appointed (3 pages)
4 June 1998Return made up to 18/05/98; full list of members (6 pages)
4 June 1998Return made up to 18/05/98; full list of members (6 pages)
4 June 1998New director appointed (3 pages)
30 May 1998New director appointed (3 pages)
30 May 1998New director appointed (3 pages)
13 May 1998Registered office changed on 13/05/98 from: standard drive crosland hill huddersfield HD4 7AD (1 page)
13 May 1998Registered office changed on 13/05/98 from: standard drive crosland hill huddersfield HD4 7AD (1 page)
28 April 1998Company name changed standard fireworks LIMITED\certificate issued on 29/04/98 (2 pages)
28 April 1998Company name changed standard fireworks LIMITED\certificate issued on 29/04/98 (2 pages)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
19 February 1998Full accounts made up to 31 December 1996 (18 pages)
19 February 1998Full accounts made up to 31 December 1996 (18 pages)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
22 May 1997Return made up to 18/05/97; no change of members (6 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
22 May 1997Return made up to 18/05/97; no change of members (6 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
6 October 1996Full accounts made up to 31 December 1995 (18 pages)
6 October 1996Full accounts made up to 31 December 1995 (18 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
20 May 1996Return made up to 18/05/96; no change of members (6 pages)
20 May 1996Return made up to 18/05/96; no change of members (6 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
15 September 1995Full accounts made up to 31 December 1994 (18 pages)
15 September 1995Full accounts made up to 31 December 1994 (18 pages)
17 May 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (277 pages)
22 June 1992Memorandum and Articles of Association (8 pages)
22 June 1992Memorandum and Articles of Association (8 pages)
5 July 1991Full accounts made up to 31 December 1990 (14 pages)
5 July 1991Return made up to 18/05/91; no change of members (6 pages)
5 July 1991Return made up to 18/05/91; no change of members (6 pages)
5 July 1991Full accounts made up to 31 December 1990 (14 pages)
3 July 1990Return made up to 18/05/90; full list of members (7 pages)
3 July 1990Full accounts made up to 31 December 1989 (14 pages)
3 July 1990Full accounts made up to 31 December 1989 (14 pages)
3 July 1990Return made up to 18/05/90; full list of members (7 pages)
4 July 1989Return made up to 19/05/89; full list of members (7 pages)
4 July 1989Full accounts made up to 31 December 1988 (14 pages)
4 July 1989Full accounts made up to 31 December 1988 (14 pages)
4 July 1989Return made up to 19/05/89; full list of members (7 pages)
3 November 1988Return made up to 17/10/88; full list of members (8 pages)
3 November 1988Return made up to 17/10/88; full list of members (8 pages)
3 November 1988Full accounts made up to 31 December 1987 (14 pages)
3 November 1988Full accounts made up to 31 December 1987 (14 pages)
24 July 1987Full accounts made up to 31 December 1986 (14 pages)
24 July 1987Full accounts made up to 31 December 1986 (14 pages)
24 July 1987Return made up to 22/05/87; full list of members (9 pages)
24 July 1987Return made up to 22/05/87; full list of members (9 pages)
4 March 1924Certificate of incorporation (1 page)
4 March 1924Certificate of incorporation (1 page)