Company NameForekings Properties Limited
Company StatusDissolved
Company Number05275914
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 5 months ago)
Dissolution Date19 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anita Fairclough
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address147 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Director NameMr Arthur Neville Fairclough
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(same day as company formation)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressWest Redlands
147 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Secretary NameMr Arthur Neville Fairclough
NationalityBritish
StatusClosed
Appointed02 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Redlands
147 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWalsh Taylor
Oxford Chambers
Oxford Road
Guiseley
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

500 at £1Anita Fairclough
50.00%
Ordinary
500 at £1Arthur Neville Fairclough
50.00%
Ordinary

Financials

Year2014
Net Worth£11,841
Cash£6,023
Current Liabilities£72,022

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 June 2017Registered office address changed from 56 North Bondgate Bishop Auckland Co Durham DL14 7PG to Walsh Taylor Oxford Chambers Oxford Road Guiseley LS20 9AT on 4 June 2017 (2 pages)
30 May 2017Appointment of a voluntary liquidator (1 page)
30 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-11
(1 page)
30 May 2017Declaration of solvency (3 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 August 2016Current accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 November 2009Director's details changed for Anita Fairclough on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
21 November 2008Return made up to 02/11/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 November 2007Return made up to 02/11/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 December 2006Return made up to 02/11/06; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 December 2005Return made up to 02/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
24 January 2005Ad 01/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 November 2004Incorporation (17 pages)
2 November 2004Secretary resigned (1 page)