Company NameForester Timber Buildings Ltd.
DirectorsColin Blunden and Raymond Hall
Company StatusDissolved
Company Number03228769
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Previous NameAbbey Garden Buildings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameColin Blunden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleManufacturer Garden  Blds.
Correspondence Address177 Wharncliffe Road
Wakefield
West Yorkshire
WF2 7PZ
Director NameMr Raymond Hall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Lane
Westwoodside
Doncaster
South Yorkshire
DN9 2EF
Secretary NameColin Blunden
NationalityBritish
StatusCurrent
Appointed01 December 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleManufacturer Garden  Blds.
Correspondence Address177 Wharncliffe Road
Wakefield
West Yorkshire
WF2 7PZ
Director NameMr Leslie Edward Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cardinal Way
Locks Heath
Southampton
Hampshire
SO31 6RT
Secretary NameSandra Marilyn Smith
NationalityBritish
StatusResigned
Appointed29 July 1996(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address18 Cardinal Way
Locks Heath
Southampton
Hampshire
SO31 6RT
Director NameMr Raymond Hall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(1 year, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 October 1997)
RoleCompany Director
Correspondence AddressSouth View 3 The Nooking
Haxey
Doncaster
South Yorkshire
DN9 2JG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Ratcliffe Co
1a Tower Square
33 Wellington Street Leeds
West Yorkshire
LS1 4HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 May 2003Dissolved (1 page)
11 February 2003Liquidators statement of receipts and payments (9 pages)
11 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
15 January 2002Statement of affairs (5 pages)
15 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2002Appointment of a voluntary liquidator (1 page)
17 December 2001Registered office changed on 17/12/01 from: unit 2 asholt industrial estate bank end road finningley nr doncaster DN9 3NJ (1 page)
23 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 January 2001Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2000Director resigned (1 page)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 18 cardinal way locks heath southampton SO31 6RT (1 page)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 1999Return made up to 24/07/99; no change of members (4 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 May 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
4 September 1998Return made up to 24/07/98; full list of members (6 pages)
11 April 1998Registered office changed on 11/04/98 from: c/o abbey garden centre mill lane titchfield fareham hampshire PO15 5RB (1 page)
11 April 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
17 October 1997Ad 29/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Company name changed abbey garden buildings LIMITED\certificate issued on 13/10/97 (2 pages)
4 August 1996Registered office changed on 04/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996New secretary appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996New director appointed (2 pages)
24 July 1996Incorporation (14 pages)