Company NameForster Wilkinson Limited
Company StatusDissolved
Company Number01055517
CategoryPrivate Limited Company
Incorporation Date23 May 1972(51 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Alexander Lyall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1993(20 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 09 September 2014)
RolePrinting Industry Executive
Correspondence AddressFlat 12 The Oaks
Milholm Road
Glasgow
Strathclyde
G44 3YQ
Scotland
Director NameSykes Corporate Recovery Plc (Corporation)
StatusClosed
Appointed15 January 1995(22 years, 8 months after company formation)
Appointment Duration19 years, 8 months (closed 09 September 2014)
Correspondence AddressHillgate House
6-8 Underwood Street
London
N1 7JX
Director NameJohn Michael Cameron Barrett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address29 Beechfield
Leeds
LS12 5QS
Director NameMrs Brenda Wilkinson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressGaramond 4 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameDonald Wilkinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address4 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Secretary NameMrs Jean Corcoran
NationalityBritish
StatusResigned
Appointed06 December 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address8 Beechfield
New Farnley
Leeds
West Yorkshire
LS12 5QS
Director NameMichael Leonard Pollock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 1995)
RolePrinting Industry Executive
Correspondence Address285 Southbrae Drive
Glasgow
Lanarkshire
G13 1TR
Scotland
Secretary NameMichael Leonard Pollock
NationalityBritish
StatusResigned
Appointed02 March 1993(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 1995)
RolePrinting Industry Executive
Correspondence Address285 Southbrae Drive
Glasgow
Lanarkshire
G13 1TR
Scotland

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£449,993
Current Liabilities£176,037

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
17 February 1996Registered office changed on 17/02/96 from: hillgate house 6-8 underwood street london N1 7JQ (1 page)
17 February 1996Registered office changed on 17/02/96 from: hillgate house 6-8 underwood street london N1 7JQ (1 page)
12 February 1996Appointment of a liquidator (1 page)
12 February 1996Appointment of a liquidator (1 page)
21 September 1995Appointment of a liquidator (2 pages)
21 September 1995Appointment of a liquidator (2 pages)