Company NameForgemasters Realisations (1998) Limited
Company StatusDissolved
Company Number02773196
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 4 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameCommercial Testing Services Limited

Business Activity

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

Directors

Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinmoor Court
Silkstone
Barnsley
South Yorkshire
S75 4NT
Secretary NameMr John Philip Lovell
NationalityBritish
StatusClosed
Appointed07 August 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 May 2004)
RoleSecretary Chartered Accountant
Country of ResidenceEngland
Correspondence Address279 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NamePhillip Montague Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFern House 11 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Director NameMr Desmond John Kavanagh
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address708 Chatsworth Road
Chesterfield
Derbyshire
S40 3PB
Director NameMr Keith William Goddard
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 1998)
RoleSecretary
Correspondence Address1 Eyre Gardens
High Green
Sheffield
South Yorkshire
S35 4NU
Director NameMalcolm Arthur Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressChardonnay
1a Lindrick Road Woodsetts
Worksop
Nottinghamshire
S81 8RD
Director NameAlan Bissell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 1998)
RoleManager
Correspondence Address8 School Road
Laughton En Le Morthen
Sheffield
South Yorkshire
S66 9DH
Secretary NameMr Keith William Goddard
NationalityBritish
StatusResigned
Appointed02 April 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 1998)
RoleSecretary
Correspondence Address1 Eyre Gardens
High Green
Sheffield
South Yorkshire
S35 4NU
Director NameGregory Michael Heap
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 1998)
RoleSales Director
Correspondence Address15 Stonely Brook
Ravenfield
Rotherham
South Yorkshire
S65 4QY
Director NameJohn Clive Bell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(5 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Barn
Sheffield Road Blyth
Worksop
Nottinghamshire
S81 8HF
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Secretary NameMr Kenneth Ronald Innocent
NationalityBritish
StatusResigned
Appointed06 February 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Street
Drayton
Daventry
Northamptonshire
NN11 9ET
Director NameMr Philip Sidney Barrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address93 Marsh Lane
Sheffield
South Yorkshire
S10 5NP
Director NameHugh Aiken
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2001(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2003)
RoleChief Executive
Correspondence Address823 North 5th Street
Atchison
Kansas
66002
Director NameKevin T McDermed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2001(8 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2002)
RoleAccountant
Correspondence Address1610 Brookdale Drive
Atchinson
Kansas
66002
Director NamePeter Carless
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Glade
Sheffield
South Yorkshire
S11 9JQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressBrightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
31 December 2003Application for striking-off (1 page)
18 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
19 December 2002Return made up to 14/12/02; full list of members (7 pages)
13 November 2002Registered office changed on 13/11/02 from: po box 1332 hawke street talos house sheffield south yorkshire S9 2SU (1 page)
28 October 2002Aud res stat (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (1 page)
26 October 2002New secretary appointed (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
20 May 2002Auditor's resignation (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
18 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
5 April 2000Full accounts made up to 30 June 1999 (11 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Return made up to 14/12/98; full list of members (8 pages)
24 November 1998Full accounts made up to 31 March 1998 (16 pages)
30 September 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
24 September 1998Registered office changed on 24/09/98 from: blackmore street attercliffe sheffield S4 7TZ (1 page)
18 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New director appointed (3 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
16 February 1998Company name changed commercial testing services limi ted\certificate issued on 17/02/98 (2 pages)
11 February 1998Director resigned (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998New director appointed (2 pages)
23 January 1998Full accounts made up to 31 March 1997 (20 pages)
23 December 1997Return made up to 14/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 October 1997Director resigned (1 page)
9 January 1997Full accounts made up to 31 March 1996 (19 pages)
24 December 1996Return made up to 14/12/96; no change of members (9 pages)
12 August 1996New director appointed (2 pages)
23 May 1996Particulars of mortgage/charge (15 pages)
22 April 1996Declaration of assistance for shares acquisition (8 pages)
16 January 1996Full accounts made up to 31 March 1995 (21 pages)
29 December 1995Return made up to 14/12/95; full list of members (14 pages)