Company NameForshaws (Confectioners) Limited
Company StatusDissolved
Company Number00704003
CategoryPrivate Limited Company
Incorporation Date25 September 1961(62 years, 7 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressStamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NameJohn Forshaw
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(30 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence Address16 Moss House Lane
Much Hoole
Preston
Lancashire
PR4 4TD
Director NamePaul Stewart Haley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Director NameDennis Holden
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressStoneleigh Higher Denting
Glossop
Derbyshire
SK13 9DZ
Secretary NamePaul Stewart Haley
NationalityBritish
StatusResigned
Appointed15 November 1991(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Director NameRoy Wilford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressHindlea
Trigfa Estate
Moelfre
Anglesey
LL72 8LL
Wales
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed01 February 1993(31 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed01 March 1995(33 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 1998)
RoleSolicitor
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameDavid Edward Morgan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1996)
RoleChartered Accountant
Correspondence Address40 Singingwood Lane
Orinda
California
Ca 94563

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
30 October 2000Receiver ceasing to act (2 pages)
30 October 2000Receiver's abstract of receipts and payments (2 pages)
24 December 1999Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned;director resigned (1 page)
3 March 1998Administrative Receiver's report (8 pages)
3 March 1998Re statement of affairs (3 pages)
5 February 1998Appointment of receiver/manager (1 page)
18 December 1997Registered office changed on 18/12/97 from: carter mills 146 cleckheaton road bradford BD12 0HF (1 page)
20 November 1997Return made up to 15/11/97; full list of members (8 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 December 1996Particulars of mortgage/charge (6 pages)
5 December 1996Director resigned (1 page)
2 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1996Director's particulars changed (1 page)
10 October 1996Particulars of mortgage/charge (8 pages)
19 September 1996Director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 November 1995Return made up to 15/11/95; no change of members (10 pages)
19 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)