Company NameF.L. Forktrucks Limited
DirectorsRobert Desmond Fozzard and George Michael Lister
Company StatusDissolved
Company Number02810631
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Desmond Fozzard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleForklift Truck Driver
Correspondence Address86 Ford Hill
Queensbury
Bradford
West Yorkshire
BD13 2BD
Director NameGeorge Michael Lister
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleForklift Truck Engineer
Correspondence Address20 Low Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PS
Secretary NameRobert Desmond Fozzard
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleForklift Truck Driver
Correspondence Address86 Ford Hill
Queensbury
Bradford
West Yorkshire
BD13 2BD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Robert David Sutton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(10 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Mount Terrace
Eccleshill
Bradford
West Yorkshire
BD2 2JE
Secretary NameClare Louise Bowyer
NationalityBritish
StatusResigned
Appointed14 March 1994(10 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1994)
RoleCompany Director
Correspondence Address15 Harold Wilson House
Wakefield Road
Normanton
West Yorkshire
WF6 1BD
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 April 1994(1 year after company formation)
Appointment Duration1 week, 1 day (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 January 1998Dissolved (1 page)
9 October 1997Liquidators statement of receipts and payments (6 pages)
9 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 1997Liquidators statement of receipts and payments (6 pages)
12 June 1996Registered office changed on 12/06/96 from: 86 ford hill queensbury bradford west yorkshire BD13 2BD (1 page)
11 June 1996Appointment of a voluntary liquidator (1 page)
11 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 1996Return made up to 20/04/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 August 1995Secretary resigned;new director appointed (2 pages)
29 March 1995Particulars of mortgage/charge (10 pages)