Company NameForest Systems (South) Ltd
Company StatusDissolved
Company Number04835463
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameWestbridge Engineering Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameRyan Oliver Surry
NationalityBritish
StatusClosed
Appointed22 January 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2011)
RoleEngineer
Correspondence Address68 Curlew Drive
Chippenham
Wiltshire
SN14 6YQ
Director NameRyan Oliver Surry
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 11 January 2011)
RoleManufacturing
Correspondence Address38 Curlew Drive
Chippenham
Wiltshire
SN14 6YG
Director NameLance Leslie Durham
Date of BirthApril 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 January 2004)
RoleCompany Director
Correspondence Address162 Berrow Road
Burnham On Sea
Somerset
TA8 2PN
Director NameMr Robert William Hollis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Whin Hill Road
Bessacar
Doncaster
South Yorkshire
DN4 7AF
Director NameRobert Paul Rodgers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address58 Davids Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TP
Secretary NameLance Leslie Durham
NationalitySouth African
StatusResigned
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 January 2004)
RoleCompany Director
Correspondence Address162 Berrow Road
Burnham On Sea
Somerset
TA8 2PN
Secretary NameJanice Eva Hollis
NationalityBritish
StatusResigned
Appointed27 April 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address26 Whin Hill Road
Doncaster
South Yorkshire
DN4 7AF
Director NameMr Roger Anthony Surry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 November 2008)
RoleEngineer
Correspondence Address4 The Close
Sheldon Corner
Chippenham
Wiltshire
SN14 0SQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressWright Business Park, Carr Hill
Doncaster
South Yorkshire
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2008Appointment terminated director roger surry (1 page)
4 December 2008Director appointed ryan oliver surry (2 pages)
4 December 2008Appointment Terminated Director roger surry (1 page)
4 December 2008Director appointed ryan oliver surry (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
23 September 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
23 September 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
12 March 2007Location of debenture register (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Return made up to 17/07/06; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: vernon street shirebrook mansfield nottinghamshire NG20 8SS (1 page)
12 March 2007Location of debenture register (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Registered office changed on 12/03/07 from: vernon street shirebrook mansfield nottinghamshire NG20 8SS (1 page)
12 March 2007Return made up to 17/07/06; full list of members (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
14 August 2006Amended accounts made up to 31 July 2005 (5 pages)
14 August 2006Amended accounts made up to 31 July 2005 (5 pages)
20 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
20 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
16 January 2006Return made up to 17/07/05; full list of members (6 pages)
16 January 2006Return made up to 17/07/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
29 October 2004Return made up to 17/07/04; full list of members (7 pages)
29 October 2004Return made up to 17/07/04; full list of members (7 pages)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
27 October 2003Company name changed westbridge engineering LIMITED\certificate issued on 27/10/03 (2 pages)
27 October 2003Company name changed westbridge engineering LIMITED\certificate issued on 27/10/03 (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 October 2003Secretary resigned (1 page)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)