Company NameForge Dam Limited
Company StatusDissolved
Company Number05406360
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date30 April 2012 (11 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameJames William Burdall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
35 Whiteley Wood Road
Sheffield
S11 7FF
Secretary NameHelen Elizabeth Anne Burdall
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£550,829
Current Liabilities£1,745,673

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2012Notice of move from Administration to Dissolution on 13 January 2012 (18 pages)
30 January 2012Administrator's progress report to 13 January 2012 (19 pages)
30 January 2012Notice of move from Administration to Dissolution (18 pages)
30 January 2012Administrator's progress report to 13 January 2012 (18 pages)
30 January 2012Administrator's progress report to 13 January 2012 (18 pages)
30 January 2012Administrator's progress report to 13 January 2012 (19 pages)
18 August 2011Administrator's progress report to 15 July 2011 (20 pages)
18 August 2011Administrator's progress report to 15 July 2011 (20 pages)
27 June 2011Notice of extension of period of Administration (1 page)
27 June 2011Notice of extension of period of Administration (1 page)
18 February 2011Administrator's progress report to 15 January 2011 (24 pages)
18 February 2011Administrator's progress report to 15 January 2011 (24 pages)
2 October 2010Notice of deemed approval of proposals (1 page)
2 October 2010Notice of deemed approval of proposals (1 page)
16 September 2010Statement of administrator's proposal (59 pages)
16 September 2010Statement of administrator's proposal (59 pages)
27 July 2010Appointment of an administrator (1 page)
27 July 2010Appointment of an administrator (1 page)
23 July 2010Registered office address changed from 131 Psalter Lane Sheffield South Yorkshire S11 8UX United Kingdom on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from 131 Psalter Lane Sheffield South Yorkshire S11 8UX United Kingdom on 23 July 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(5 pages)
6 May 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(5 pages)
6 May 2010Register inspection address has been changed (1 page)
5 May 2010Registered office address changed from Woodcroft 35 Whiteley Wood Road Sheffield South Yorkshire S11 7FF on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 131 Psalter Lane Sheffield South Yourkshire S11 8UX United Kingdom on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Woodcroft 35 Whiteley Wood Road Sheffield South Yorkshire S11 7FF on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Woodcroft 35 Whiteley Wood Road Sheffield South Yorkshire S11 7FF on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 131 Psalter Lane Sheffield South Yourkshire S11 8UX United Kingdom on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 131 Psalter Lane Sheffield South Yourkshire S11 8UX United Kingdom on 5 May 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2009Return made up to 29/03/09; full list of members (3 pages)
20 May 2009Return made up to 29/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 29/03/06; full list of members (2 pages)
26 May 2006Return made up to 29/03/06; full list of members (2 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
20 May 2005Ad 03/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2005Ad 03/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
29 March 2005Incorporation (31 pages)
29 March 2005Incorporation (31 pages)