Company NameForge Community Resource Centre Ltd.
Company StatusDissolved
Company Number03725950
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameKeith Garbutt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RolePostman
Correspondence Address22 Trefoil Court
Norton Grange
Stockton On Tees
Cleveland
TS20 2XH
Director NameMr Steven L'Anson Nelson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address93 Beaconsfield Road
Norton
Stockton On Tees
Teeside
TS20 1HX
Director NameKathryn Fiona Nelson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCouncillor
Correspondence Address93 Beaconsfield Road
Norton
Stockton On Tees
Cleveland
TS20 1HX
Director NameMaurice Frankland
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleElected Member
Correspondence Address8 Alnwick Grove
Stockton
Cleveland
TS20 1NW
Director NameAnn Campbell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleRetired
Correspondence Address23 Cook Crescent
Norton
Stockton
Cleveland
TS20 2NF
Director NameJanette Cecelia Ford
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleVolunteer
Correspondence Address9 Orange Grove
Stockton On Tees
Cleveland
TS20 2XY
Secretary NameSusan Deborah Johnson
NationalityBritish
StatusCurrent
Appointed28 August 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressThe Bungalow
East Harlsey
Northallerton
North Yorkshire
DL6 2BL
Director NameJudith Mary Sykes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(5 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleTrust Manager
Correspondence Address14 Wolsingham Drive
Acklam
Middlesbrough
Cleveland
TS5 8JU
Director NameHugh Pollock McGlone
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(6 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Correspondence Address12 Somerset Road
Norton Grange
Stockton On Tees
Tees Valley
TS20 2NE
Director NameKathleen Robertson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(6 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Correspondence Address37 Benson Street
Norton
Teesvalley
TS20 2SR
Director NameBruce Dixon
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleVolunteer
Correspondence Address2 Honeysuckle Court
Norton Grange
Stockton On Tees
Cleveland
TS20 2XP
Director NamePaul James Hinchcliffe
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Drake Road
Norton Grange
Stockton On Tees
Cleveland
TS20 2LA
Director NameAnne Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleVolunteer
Correspondence Address10 Honeysuckle Court
Norton Grange
Stockton On Tees
Cleveland
TS20 2XP
Director NameDerek Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleVolunteer
Correspondence Address7 Trefoil Court
Norton Grange
Stockton On Tees
Cleveland
TS20 2XH
Director NameElaine Ann Turner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleVolunteer
Correspondence Address1 Colpitt Close
Norton
Stockton On Tees
Cleveland
TS20 1TR
Secretary NameBruce Dixon
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleVolunteer
Correspondence Address2 Honeysuckle Court
Norton Grange
Stockton On Tees
Cleveland
TS20 2XP
Secretary NameJohn Kramer
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2002)
RoleSelf Employed
Correspondence Address5 Cornwall Grove
Norton
Stockton On Tees
TS20 2RQ
Director NameKathleen Wakenshaw
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address11 Somerset Road
Norton Grange
Stockton
Cleveland
TS20 2NE
Director NameLindsey Blackburn
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address5 Violet Close
Norton Grange
Stockton
Cleveland
TS20 2NW
Director NameJoanne Tracy Jenkins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address46 Trent Street
Stockton On Tees
Cleveland
TS20 2DP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£285,393
Cash£53,385
Current Liabilities£6,884

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 July 2007Dissolved (1 page)
2 May 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
30 September 2005Appointment of a voluntary liquidator (2 pages)
30 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2005Statement of affairs (5 pages)
9 September 2005Registered office changed on 09/09/05 from: the forge community resource centre somerset road norton grange stockton on tees TS20 2ND (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
29 March 2005Annual return made up to 03/03/05 (7 pages)
29 March 2005Director resigned (1 page)
17 January 2005Full accounts made up to 31 March 2004 (20 pages)
4 October 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
28 April 2004Annual return made up to 03/03/04 (7 pages)
28 April 2004Full accounts made up to 31 March 2003 (17 pages)
20 June 2003Full accounts made up to 31 March 2002 (15 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Annual return made up to 03/03/03
  • 363(287) ‐ Registered office changed on 01/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
20 March 2003New secretary appointed (2 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (13 pages)
18 June 2002Annual return made up to 03/03/02
  • 363(288) ‐ Director resigned
(6 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
3 April 2001Accounts for a small company made up to 31 August 2000 (9 pages)
28 March 2001Annual return made up to 03/03/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
29 December 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
21 April 2000Annual return made up to 03/03/00 (5 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)