Company NameForay 634 Limited
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusDissolved
Company Number02660828
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)
Previous NameStag Kitchens Limited

Business Activity

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

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleAsst Company Secretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(8 years, 5 months after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1962
Appointment Duration31 years, 2 months (resigned 16 June 1993)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration1 year (resigned 06 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameDavid Riley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressRyefield House School Lane
Edgeworth
Bolton
Lancashire
BL7 0PR
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleCS
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2000Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page)
14 August 2000Appointment of a voluntary liquidator (2 pages)
2 August 2000Declaration of solvency (4 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
23 December 1999Return made up to 06/11/99; full list of members (11 pages)
27 August 1999Auditor's resignation (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
10 June 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
13 November 1998Return made up to 06/11/98; no change of members (9 pages)
12 August 1998New director appointed (3 pages)
17 July 1998Accounts for a dormant company made up to 3 January 1998 (2 pages)
16 July 1998New director appointed (4 pages)
16 July 1998Director resigned (1 page)
7 January 1998Registered office changed on 07/01/98 from: c/o the spring ram corporation PLC, P.O. box 11, spring bank ind. Estate, sowerby bridge west yorkshire. HX6 3DA (1 page)
29 December 1997Return made up to 06/11/97; no change of members (7 pages)
14 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97
(1 page)
27 May 1997Full accounts made up to 28 December 1996 (7 pages)
19 November 1996Return made up to 06/11/96; full list of members (9 pages)
1 October 1996Full accounts made up to 30 December 1995 (7 pages)
16 November 1995Return made up to 06/11/95; no change of members (16 pages)
17 May 1995Full accounts made up to 31 December 1994 (7 pages)