Company NameFlameproof Fork Truck Solutions Limited
Company StatusDissolved
Company Number04008820
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Roger James Hardman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sevenairs Road
Brookmere Park Beighton
Sheffield
S20 1NY
Secretary NameMr Roger James Hardman
NationalityEnglish
StatusClosed
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sevenairs Road
Brookmere Park Beighton
Sheffield
S20 1NY
Director NameMr Paul Michael Lake
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2008(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 10 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Mansfield Road
Clowne
Chesterfield
Derbyshire
S43 4DJ
Director NameChristopher James Andrew
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleBusiness Development Manager
Correspondence AddressHighfield Hall Farm
Highfield Road
Bolton
Lancashire
BL4 0AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbility Handling Ltd Houghton Road, North Anston Trading Estate
North Anston
Sheffield
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Shareholders

2 at £1Mr Roger James Hardman
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (3 pages)
14 July 2017Application to strike the company off the register (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
20 July 2016Registered office address changed from Mangham Way Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RL to Ability Handling Ltd Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Mangham Way Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RL to Ability Handling Ltd Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ on 20 July 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 June 2010Director's details changed for Mr Paul Michael Lake on 1 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Paul Michael Lake on 1 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Paul Michael Lake on 1 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 August 2009Return made up to 06/06/09; full list of members (3 pages)
19 August 2009Return made up to 06/06/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 February 2009Return made up to 06/06/08; full list of members (3 pages)
19 February 2009Return made up to 06/06/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 May 2008Appointment terminated director christopher andrew (2 pages)
13 May 2008Director appointed paul michael lake (2 pages)
13 May 2008Director appointed paul michael lake (2 pages)
13 May 2008Appointment terminated director christopher andrew (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: mangham way barbot hall industrial estate rotherham S61 4RL (1 page)
27 November 2006Return made up to 06/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/11/06
(7 pages)
27 November 2006Registered office changed on 27/11/06 from: mangham way barbot hall industrial estate rotherham S61 4RL (1 page)
27 November 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
27 November 2006Return made up to 06/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/11/06
(7 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
15 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 31 July 2003 (7 pages)
12 December 2003Accounts for a dormant company made up to 31 July 2003 (7 pages)
28 June 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(7 pages)
28 June 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(7 pages)
16 May 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
16 May 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
5 July 2002Return made up to 06/06/02; full list of members (7 pages)
5 July 2002Return made up to 06/06/02; full list of members (7 pages)
11 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
11 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
16 August 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
15 September 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
6 June 2000Incorporation (21 pages)
6 June 2000Incorporation (21 pages)