Company NameForest Glen Limited
Company StatusDissolved
Company Number05542728
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Quentin Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(2 weeks, 4 days after company formation)
Appointment Duration10 years (closed 06 October 2015)
RoleCompany Director
Correspondence Address48a The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
Secretary NameKathleen Margaret Morris
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 06 October 2015)
RoleCompany Director
Correspondence Address48a The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address48a The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Shareholders

1 at £1Christopher Quentin Morris
50.00%
Ordinary A
1 at £1Kathleen Margaret Morris
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,612
Cash£9,197
Current Liabilities£9,518

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the company off the register (3 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
9 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 September 2009Return made up to 22/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
27 August 2008Return made up to 22/08/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
31 March 2008Secretary's change of particulars / kathleen morris / 31/03/2008 (1 page)
31 March 2008Director's change of particulars / christopher morris / 31/03/2008 (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
28 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Return made up to 22/08/06; full list of members (3 pages)
8 September 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
3 October 2005Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2005Director resigned (1 page)
22 August 2005Incorporation (9 pages)