Company NameForay 503 Limited
Company StatusDissolved
Company Number02772586
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 4 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 29 November 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusClosed
Appointed04 March 1999(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 29 November 2005)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 29 November 2005)
RoleChartered Secretary
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameEmma Jane Marsden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address130 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RB
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameMr Ernest Sumner Ashworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressYew Tree House 222 Prescot Road
Aughton
Ormskirk
Lancashire
L39 5AQ
Director NameDr James Morris Butler
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 1995)
RoleChairman
Correspondence Address2 Byron Court
Upper Way Upper Longden
Rugeley
Staffordshire
WS15 1QD
Director NameJames Lindsay Lindsay-German
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 1995)
RoleChief Executive
Correspondence AddressAlbion House
9 Britannia Square
Worcester
Worcestershire
WR1 3DG
Secretary NameJames Lindsay Lindsay-German
NationalityBritish
StatusResigned
Appointed08 February 1993(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 1995)
RoleChief Executive
Correspondence AddressAlbion House
9 Britannia Square
Worcester
Worcestershire
WR1 3DG
Secretary NameDr James Morris Butler
NationalityBritish
StatusResigned
Appointed15 October 1995(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 November 1995)
RoleCompany Director
Correspondence Address2 Byron Court
Upper Way Upper Longden
Rugeley
Staffordshire
WS15 1QD
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NameRobert Edward Poskitt
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 1999)
RoleGroup Treasurer
Correspondence AddressLane End Farm
Gowdall
Goole
East Yorkshire
DN14 0AD
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed24 November 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£53,928

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Return made up to 09/04/05; full list of members (2 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Return made up to 09/04/04; full list of members (7 pages)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 May 2002Return made up to 09/04/02; full list of members (6 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 September 2001Director resigned (1 page)
24 August 2001Return made up to 17/08/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001Director resigned (1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 August 2000Return made up to 17/08/00; no change of members (6 pages)
23 August 1999Return made up to 17/08/99; full list of members (6 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
20 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 August 1998Return made up to 17/08/98; full list of members (7 pages)
23 December 1997Return made up to 10/12/97; no change of members (6 pages)
28 August 1997Director's particulars changed (1 page)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1996Return made up to 10/12/96; no change of members (6 pages)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Accounts made up to 31 December 1995 (11 pages)
23 February 1996Director's particulars changed (2 pages)
23 February 1996Return made up to 10/12/95; full list of members (9 pages)
1 December 1995New secretary appointed;new director appointed (4 pages)
1 December 1995Secretary resigned;director resigned (6 pages)
1 December 1995Registered office changed on 01/12/95 from: unit 1 spencer industrial estate liverpool road buckley clwyd CH7 3LY (1 page)
1 December 1995New director appointed (6 pages)
1 December 1995New director appointed (6 pages)
30 November 1995£ nc 1500/4936 23/11/95 (1 page)
30 November 1995Memorandum and Articles of Association (28 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
30 November 1995Ad 23/11/95--------- £ si 3436@1=3436 £ ic 1500/4936 (2 pages)
27 October 1995Registered office changed on 27/10/95 from: albion house 9 britannia square worcester WR1 3DG (1 page)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)