Company NameForge Plastics Limited
Company StatusDissolved
Company Number03241179
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)
Previous NameGovernrefine Limited

Business Activity

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

Directors

Director NameMr Peter Charles White
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Upleatham Village
Guisborough
Teeside
TS11 8AE
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 01 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Secretary NameMr Peter Charles White
NationalityBritish
StatusClosed
Appointed30 March 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Upleatham Village
Guisborough
Teeside
TS11 8AE
Director NameGordon John Dudley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(2 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address163a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Director NameMavis Jenifer Dudley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(2 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 09 May 1997)
RoleSecretary
Correspondence Address163a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Secretary NameMavis Jenifer Dudley
NationalityBritish
StatusResigned
Appointed09 September 1996(2 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 09 May 1997)
RoleSecretary
Correspondence Address163a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Director NameKeith Hilder
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2002)
RoleOperations Manager
Correspondence AddressClover Cottage
Hudgin Lane, Lockton
Pickering
North Yorkshire
YO18 7QA
Director NameMrs Julie Mary Elizabeth Jackson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Newby Farm Road
Scarborough
North Yorkshire
YO12 6UJ
Director NameSteven John Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address5 Briar Fields
Grove Green
Maidstone
Kent
ME14 5UZ
Director NameHenry Saxon Tate
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2000)
RoleCompany Director
Correspondence Address26 Cleaver Square
London
SE11 4EA
Director NameGordon Tyrer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address6 Sandybed Lane
Scarborough
North Yorkshire
YO12 5LG
Secretary NameMrs Julie Mary Elizabeth Jackson
NationalityBritish
StatusResigned
Appointed09 May 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Newby Farm Road
Scarborough
North Yorkshire
YO12 6UJ
Secretary NameDavid Spurgeon
NationalityBritish
StatusResigned
Appointed24 January 2001(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 2001)
RoleCompany Director
Correspondence AddressSandholme
42 Ferry Lane Woodmansey
Beverley
East Yorkshire
HU17 0SE
Secretary NameMr Brandon Barnett
NationalityBritish
StatusResigned
Appointed28 November 2001(5 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Rayleigh Road
Harrogate
North Yorkshire
HG2 8QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressScarborough Business Park
Scarborough
YO11 3UT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
9 September 2004Application for striking-off (1 page)
21 August 2003Return made up to 23/08/03; full list of members (7 pages)
9 June 2003Auditor's resignation (1 page)
8 November 2002Full accounts made up to 31 March 2002 (7 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (1 page)
17 September 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 January 2002New secretary appointed (2 pages)
10 December 2001New director appointed (2 pages)
12 September 2001Return made up to 23/08/01; full list of members (7 pages)
7 September 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 October 2000Return made up to 23/08/00; full list of members (7 pages)
24 October 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
13 September 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 September 1999Director resigned (1 page)
13 August 1999Full accounts made up to 31 March 1999 (8 pages)
14 April 1999Full accounts made up to 31 March 1998 (8 pages)
19 November 1998Return made up to 23/08/98; no change of members
  • 363(287) ‐ Registered office changed on 19/11/98
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
13 November 1997Return made up to 23/08/97; full list of members
  • 363(287) ‐ Registered office changed on 13/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 August 1997Registered office changed on 08/08/97 from: 6 arundel place scarborough north yorkshire YO11 1TX (1 page)
19 May 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(14 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Ad 09/05/97--------- £ si 217@1=217 £ ic 800/1017 (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
13 May 1997Particulars of mortgage/charge (6 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
4 May 1997Particulars of contract relating to shares (3 pages)
13 December 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
2 December 1996Ad 19/09/91--------- £ si 798@1=798 £ ic 2/800 (2 pages)
25 September 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
13 September 1996Director resigned (2 pages)
13 September 1996New secretary appointed;new director appointed (2 pages)
13 September 1996New director appointed (1 page)
13 September 1996Registered office changed on 13/09/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
13 September 1996Secretary resigned (1 page)
23 August 1996Incorporation (9 pages)