Company NameForest Interior Designs Limited
Company StatusDissolved
Company Number05520183
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 8 months ago)
Dissolution Date12 June 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2664Manufacture of mortars
SIC 23640Manufacture of mortars

Directors

Director NameJohn Richard Charles Allsop
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlower Lillies Cottage
Flower Lillies Windley
Belper
Derbyshire
DE56 2LQ
Director NameYvonne Bullock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlower Lillies Cottage
Flower Lillies
Windley
Derbyshire
DE56 2LQ
Secretary NameJohn Richard Charles Allsop
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlower Lillies Cottage
Flower Lillies Windley
Belper
Derbyshire
DE56 2LQ
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£249,690
Cash£10,328
Current Liabilities£98,040

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 June 2010Final Gazette dissolved following liquidation (1 page)
12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
12 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
12 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2009Statement of affairs with form 4.19 (6 pages)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-30
(1 page)
9 May 2009Statement of affairs with form 4.19 (6 pages)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2009Registered office changed on 22/04/2009 from the old pine store coxons yard union street ashbourne derbyshire DE6 1FG (1 page)
22 April 2009Registered office changed on 22/04/2009 from the old pine store coxons yard union street ashbourne derbyshire DE6 1FG (1 page)
9 December 2008Return made up to 27/07/08; full list of members (3 pages)
9 December 2008Return made up to 27/07/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 March 2008Return made up to 27/07/07; full list of members (3 pages)
19 March 2008Return made up to 27/07/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 August 2006Return made up to 27/07/06; full list of members (7 pages)
7 August 2006Return made up to 27/07/06; full list of members (7 pages)
8 May 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
8 May 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
11 October 2005Registered office changed on 11/10/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page)
11 October 2005Registered office changed on 11/10/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page)
7 September 2005Particulars of mortgage/charge (7 pages)
7 September 2005Particulars of mortgage/charge (7 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Incorporation (14 pages)