Swainby
Northallerton
North Yorkshire
DL6 3DN
Director Name | Stephen Forbes |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pippendale Whorlton Swainby Northallerton North Yorkshire DL6 3HT |
Secretary Name | Susan Jean Wray |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Stonehouse Close Leven Park Yarm Cleveland TS15 9UR |
Director Name | John Forbes |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Burzon 389, Sierra De Altea E-03599, Altea La Vella Alicante Spain |
Director Name | Raymond Jackson Robinson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2000) |
Role | Office Manager |
Correspondence Address | Hearthnesse 9 Rydal Way Redmarshall Stockton On Tees Cleveland TS21 1HU |
Director Name | George Upton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2009) |
Role | Workshop Manager |
Correspondence Address | 19 Sandown Park Redcar Cleveland TS10 2HT |
Secretary Name | Raymond Jackson Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Hearthnesse 9 Rydal Way Redmarshall Stockton On Tees Cleveland TS21 1HU |
Director Name | Colin Cornelius Longstaff |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 25 January 2011) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | The Cottage Welbury Northallerton North Yorkshire DL6 2SE |
Website | forbes-group.com |
---|
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
350 at £1 | Ian Forbes 29.17% Ordinary A |
---|---|
350 at £1 | Stephen Forbes 29.17% Ordinary A |
250 at £1 | Ian Forbes 20.83% Ordinary B |
250 at £1 | Stephen Forbes 20.83% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £470,797 |
Cash | £213,553 |
Current Liabilities | £289,823 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 15 September 2016 (overdue) |
---|
6 November 1987 | Delivered on: 12 November 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 August 2015 | Restoration by order of the court (3 pages) |
---|---|
25 August 2015 | Restoration by order of the court (3 pages) |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Administrator's progress report to 11 July 2014 (20 pages) |
30 July 2014 | Administrator's progress report to 11 July 2014 (20 pages) |
21 July 2014 | Notice of move from Administration to Dissolution on 11 July 2014 (20 pages) |
21 July 2014 | Notice of move from Administration to Dissolution on 11 July 2014 (20 pages) |
16 April 2014 | Registered office address changed from 147 Stockton Street Middlesbrough Cleveland TS2 1BU on 16 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from 147 Stockton Street Middlesbrough Cleveland TS2 1BU on 16 April 2014 (2 pages) |
17 February 2014 | Administrator's progress report to 18 January 2014 (25 pages) |
17 February 2014 | Administrator's progress report to 18 January 2014 (25 pages) |
8 October 2013 | Statement of administrator's proposal (34 pages) |
8 October 2013 | Result of meeting of creditors (2 pages) |
8 October 2013 | Result of meeting of creditors (2 pages) |
8 October 2013 | Statement of administrator's proposal (34 pages) |
20 September 2013 | Statement of affairs with form 2.14B (7 pages) |
20 September 2013 | Statement of affairs with form 2.14B (7 pages) |
20 September 2013 | Statement of administrator's proposal (34 pages) |
20 September 2013 | Statement of administrator's proposal (34 pages) |
30 July 2013 | Appointment of an administrator (1 page) |
30 July 2013 | Appointment of an administrator (1 page) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Purchase of own shares. (3 pages) |
29 July 2011 | Purchase of own shares. (3 pages) |
4 July 2011 | Termination of appointment of John Forbes as a director (1 page) |
4 July 2011 | Termination of appointment of John Forbes as a director (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 January 2011 | Termination of appointment of Colin Longstaff as a director (1 page) |
25 January 2011 | Termination of appointment of Colin Longstaff as a director (1 page) |
8 September 2010 | Director's details changed for John Forbes on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Colin Cornelius Longstaff on 1 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Colin Cornelius Longstaff on 1 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Ian Forbes on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Ian Forbes on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for John Forbes on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Ian Forbes on 1 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Colin Cornelius Longstaff on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for John Forbes on 1 September 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 January 2010 | Termination of appointment of George Upton as a director (1 page) |
14 January 2010 | Termination of appointment of George Upton as a director (1 page) |
14 September 2009 | Return made up to 01/09/09; full list of members (6 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 September 2008 | Return made up to 01/09/08; full list of members (6 pages) |
11 September 2008 | Return made up to 01/09/08; full list of members (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
6 September 2007 | Return made up to 01/09/07; full list of members (4 pages) |
6 September 2007 | Return made up to 01/09/07; full list of members (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 September 2006 | Return made up to 01/09/06; full list of members
|
18 September 2006 | Return made up to 01/09/06; full list of members
|
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (9 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (9 pages) |
29 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
7 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 August 2003 | Return made up to 01/09/03; full list of members (9 pages) |
26 August 2003 | Return made up to 01/09/03; full list of members (9 pages) |
1 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
9 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
15 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
12 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 01/09/00; full list of members (9 pages) |
8 September 2000 | Return made up to 01/09/00; full list of members (9 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (2 pages) |
19 June 2000 | Secretary resigned (2 pages) |
13 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
11 October 1999 | Return made up to 01/09/99; full list of members (8 pages) |
11 October 1999 | Return made up to 01/09/99; full list of members (8 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 September 1998 | Return made up to 01/09/98; full list of members (4 pages) |
2 September 1998 | Return made up to 01/09/98; full list of members (4 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 August 1997 | Return made up to 01/09/97; no change of members (6 pages) |
29 August 1997 | Return made up to 01/09/97; no change of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 August 1996 | Return made up to 01/09/96; full list of members (8 pages) |
28 August 1996 | Return made up to 01/09/96; full list of members (8 pages) |
13 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 August 1995 | Return made up to 01/09/95; full list of members (8 pages) |
18 August 1995 | Return made up to 01/09/95; full list of members (8 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
14 July 1986 | Resolutions
|
14 July 1986 | Resolutions
|
9 June 1986 | Resolutions
|
9 June 1986 | Resolutions
|