Company NameForrest Maughan Profiles Limited
Company StatusDissolved
Company Number03081851
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Keith Bradley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 The Close
Alwoodley
Leeds
West Yorkshire
LS17 7RD
Director NamePaul Anthony Lawrence Gilmartin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(2 years after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressHomewood 11 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameMr Roger Hall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(2 years after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidencePortugal
Correspondence Address408 Dunas Dourados
8135-955 Almancil
Algarve
Portugal
Secretary NameMr Keith Bradley
NationalityBritish
StatusCurrent
Appointed23 July 1997(2 years after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address16 The Close
Alwoodley
Leeds
West Yorkshire
LS17 7RD
Secretary NameJean Bradley
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 St Marks Court Leeds Road
Harrogate
North Yorkshire
HG2 8AY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 March 2004Dissolved (1 page)
9 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2003Registered office changed on 22/01/03 from: century house 29 clarendon road leeds west yorkshire LS2 9PG (1 page)
21 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2003Declaration of solvency (3 pages)
21 January 2003Appointment of a voluntary liquidator (1 page)
24 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 January 2002£ sr 60000@1 05/02/01 (1 page)
3 January 2002Registered office changed on 03/01/02 from: viceroy works lowfield road leeds west yorkshire LS12 6BS (1 page)
3 January 2002£ sr 34000@1 26/04/01 (1 page)
6 December 2001Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
6 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 October 2000Return made up to 14/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2000Ad 30/06/00--------- £ si 94000@1=94000 £ ic 21000/115000 (2 pages)
9 August 2000Memorandum and Articles of Association (18 pages)
9 August 2000Nc inc already adjusted 30/06/00 (1 page)
9 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
1 November 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 October 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
14 August 1997Ad 22/07/97--------- £ si 8998@1=8998 £ ic 6100/15098 (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New director appointed (3 pages)
14 August 1997Registered office changed on 14/08/97 from: 2 strawberry dale terrace harrogate north yorkshire HG1 5EQ (1 page)
29 July 1997New director appointed (3 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 July 1997Nc inc already adjusted 22/07/97 (1 page)
28 July 1997Ad 22/07/97--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages)
25 July 1997Particulars of mortgage/charge (7 pages)
20 July 1997Return made up to 14/07/97; full list of members (6 pages)
12 June 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
4 February 1997Full accounts made up to 31 August 1996 (11 pages)
11 October 1996Accounting reference date extended from 31/01/96 to 31/08/96 (1 page)
3 October 1996Return made up to 19/07/96; full list of members (6 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
13 April 1996Accounting reference date notified as 31/01 (1 page)
26 July 1995New secretary appointed (2 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 12 york place leeds LS1 2DS (1 page)
19 July 1995Incorporation (14 pages)