Company NameForty Foot Limited
Company StatusDissolved
Company Number00199061
CategoryPrivate Limited Company
Incorporation Date3 July 1924(99 years, 10 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameH.E. Woolley Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Alan Crane
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(67 years after company formation)
Appointment Duration12 years, 10 months (closed 18 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Lucia Lane
Guisborough
Cleveland
TS14 8BY
Secretary NameMalcolm Sanderson Stayman
NationalityBritish
StatusClosed
Appointed14 November 1995(71 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address35 Fountains Avenue
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TX
Director NameMalcolm Sanderson Stayman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(72 years after company formation)
Appointment Duration7 years, 10 months (closed 18 May 2004)
RoleSecretary
Correspondence Address35 Fountains Avenue
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TX
Director NameCharles Reginald Hugh Crosland
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(67 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 1995)
RoleCompany Director
Correspondence AddressDanes
Little Berkhamsted
Hertford
Herts
SG13 8LU
Secretary NameWilliam Terence Sanders
NationalityBritish
StatusResigned
Appointed30 June 1991(67 years after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressNewport Works
Forty Foot Road
Middlesbrough
Cleveland
TS2 1HG
Secretary NameIan Alan Crane
NationalityBritish
StatusResigned
Appointed05 July 1995(71 years after company formation)
Appointment Duration4 months, 1 week (resigned 14 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Lucia Lane
Guisborough
Cleveland
TS14 8BY
Director NameMr Henry Robert Wilmot
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(74 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2000)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBeck House
Great Broughton
Middlesbrough
Cleveland
TS9 7EZ

Location

Registered AddressNewport Works
Forty Foot Road
Middlesbrough
Cleveland
TS2 1HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Financials

Year2014
Net Worth£17,023
Cash£17,023

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
14 November 2003Application for striking-off (1 page)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 January 2003Declaration of assistance for shares acquisition (5 pages)
6 January 2003Particulars of mortgage/charge (4 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 October 2000Company name changed H.E. woolley LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Director resigned (1 page)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 July 1999Return made up to 30/06/99; full list of members (4 pages)
28 August 1998New director appointed (2 pages)
16 July 1998Return made up to 30/06/98; no change of members (4 pages)
12 October 1997Auditor's resignation (1 page)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
16 June 1997Full accounts made up to 31 December 1996 (9 pages)
22 August 1996New director appointed (2 pages)
12 August 1996Return made up to 30/06/96; full list of members (6 pages)
11 August 1996Full accounts made up to 31 December 1995 (9 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
13 July 1995New secretary appointed (2 pages)
13 July 1995Secretary resigned (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (9 pages)