Company NameForest Solutions Limited
Company StatusDissolved
Company Number03440778
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Secretary NamePeter Newsham
NationalityBritish
StatusClosed
Appointed23 October 1997(3 weeks, 6 days after company formation)
Appointment Duration18 years, 11 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Knoll Lane
Malvern
Worcestershire
WR14 3JU
Director NamePeter Newsham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 04 October 2016)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address23 Knoll Lane
Malvern
Worcestershire
WR14 3JU
Director NameTracie Jane Barnes-Newsham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(3 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months (resigned 02 January 2015)
RoleConsultant
Correspondence Address23 Knoll Lane
Malvern
Worcestershire
WR14 3JU
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered AddressMoor Park House
Bawtry Road
Rotherham
South Yorkshire
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£337
Current Liabilities£6,328

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 May 2015Registered office address changed from 23 Knoll Lane Malvern Worcestershire WR14 3JU to Moor Park House Bawtry Road Rotherham South Yorkshire S66 2BL on 18 May 2015 (4 pages)
23 January 2015Termination of appointment of Tracie Jane Barnes-Newsham as a director on 2 January 2015 (2 pages)
23 January 2015Termination of appointment of Tracie Jane Barnes-Newsham as a director on 2 January 2015 (2 pages)
23 January 2015Appointment of Peter Newsham as a director on 1 January 2015 (3 pages)
23 January 2015Appointment of Peter Newsham as a director on 1 January 2015 (3 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 October 2008Return made up to 26/09/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 November 2007Return made up to 26/09/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 October 2006Return made up to 26/09/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 December 2005Return made up to 26/09/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 October 2004Return made up to 26/09/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 October 2003Return made up to 26/09/03; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 October 2002Return made up to 26/09/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 October 2001Return made up to 26/09/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 September 1999Return made up to 26/09/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 September 1998Return made up to 26/09/98; full list of members (6 pages)
1 December 1997Ad 23/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
26 September 1997Incorporation (8 pages)