Company NameThe Foresters Arms (Swindon) Limited
Company StatusDissolved
Company Number04921896
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 5 months ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Michael Graham Hearn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Braydon
Swindon
Wiltshire
SN5 0AA
Secretary NameMr Michael Graham Hearn
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Braydon
Swindon
Wiltshire
SN5 0AA
Secretary NameCFD Secretaries Ltd (Corporation)
StatusClosed
Appointed20 February 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 13 April 2010)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
Director NameMatthew David Hearn
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RolePublic House Manager
Correspondence AddressWoodside Farm
Braydon
Swindon
Wiltshire
SN5 0AA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressMazars House
Gelderd Road Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£18,517
Cash£464
Current Liabilities£70,630

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2010Liquidators statement of receipts and payments to 23 December 2009 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 23 December 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
10 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
3 October 2007Liquidators statement of receipts and payments (5 pages)
3 October 2007Liquidators' statement of receipts and payments (5 pages)
2 October 2006Statement of affairs (5 pages)
2 October 2006Statement of affairs (5 pages)
2 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2006Appointment of a voluntary liquidator (1 page)
2 October 2006Appointment of a voluntary liquidator (1 page)
2 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2006Registered office changed on 21/09/06 from: 9 moorhead lane saltaire shipley west yorkshire BD18 4JH (1 page)
21 September 2006Registered office changed on 21/09/06 from: 9 moorhead lane saltaire shipley west yorkshire BD18 4JH (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (1 page)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 September 2005Return made up to 14/09/05; full list of members (7 pages)
26 September 2005Return made up to 14/09/05; full list of members (7 pages)
17 February 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 February 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New director appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 October 2003Incorporation (14 pages)