Company NameFork Truck Components Limited
Company StatusDissolved
Company Number03946876
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NamePaul Anthony Mabbett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleSupplier
Correspondence Address77 Birk Lane
Morley
Leeds
West Yorkshire
LS27 0ST
Director NameJune Anne Robinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleSupplier
Correspondence Address29 Lingwell Gate Crescent
Outwood
Wakefield
West Yorkshire
WF1 2PA
Director NameRaymond Robinson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleSupplier
Correspondence AddressThe Anchorage
29 Lingwell Gate Crescent Outwood
Wakefield
West Yorkshire
WF1 2PA
Secretary NameJune Anne Robinson
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleSupplier
Correspondence Address29 Lingwell Gate Crescent
Outwood
Wakefield
West Yorkshire
WF1 2PA
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameRachel Mabbett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleSupplier
Correspondence Address77 Birk Lane
Morley
Leeds
West Yorkshire
LS27 0ST
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,405
Cash£378
Current Liabilities£344,551

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 January 2008Dissolved (1 page)
2 October 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
2 October 2007Liquidators statement of receipts and payments (7 pages)
1 August 2007Liquidators statement of receipts and payments (6 pages)
26 January 2007Liquidators statement of receipts and payments (6 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Sec/state release of liquidator (1 page)
11 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2005Appointment of a voluntary liquidator (4 pages)
11 August 2005C/O replacement of liquidator (27 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
28 January 2003Statement of affairs (16 pages)
28 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2003Appointment of a voluntary liquidator (1 page)
10 January 2003Registered office changed on 10/01/03 from: outwood church institute leeds road wakefield west yorkshire WF1 2DT (1 page)
15 June 2002Director resigned (1 page)
27 March 2002Return made up to 14/03/02; full list of members (8 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (4 pages)
6 May 2000Particulars of mortgage/charge (11 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000New director appointed (2 pages)
14 March 2000Incorporation (19 pages)