Company NameForsyth Associates Construction Consultants Limited
Company StatusDissolved
Company Number03346039
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameBrian George Forsyth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(3 days after company formation)
Appointment Duration17 years, 7 months (closed 04 November 2014)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
13 Hawkshead Close, Acomb Ridge
York
YO24 2YF
Secretary NameMarilyn Elizabeth Forsyth
NationalityBritish
StatusClosed
Appointed10 April 1997(3 days after company formation)
Appointment Duration17 years, 7 months (closed 04 November 2014)
RoleSecretary
Correspondence Address13 Hawkshead Close
York
North Yorkshire
YO24 2YF
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered AddressWoodside House, 13 Hawkshead
Close, Acomb Ridge
York
YO24 2YF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork

Shareholders

75 at £1Brian George Forsyth
75.00%
Ordinary
25 at £1Marilyn E. Forsyth
25.00%
Ordinary

Financials

Year2014
Net Worth£248
Cash£3,615
Current Liabilities£7,113

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
18 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Brian George Forsyth on 22 March 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 April 2008Return made up to 22/03/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
22 March 2007Secretary's particulars changed (1 page)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 22/03/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 13 hawkshead close york YO24 2YF (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 March 2004Return made up to 22/03/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 April 2003Return made up to 07/04/03; full list of members (6 pages)
2 May 2002Return made up to 07/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 May 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 April 2000Return made up to 07/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 April 1999Return made up to 07/04/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 May 1998Return made up to 07/04/98; full list of members (8 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 19 george v avenue worthing west sussex BN11 5SA (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
7 April 1997Incorporation (18 pages)