Company NameForest Limited
Company StatusDissolved
Company Number05656615
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Dissolution Date8 June 2011 (12 years, 10 months ago)
Previous NameHigh Mile Limited

Business Activity

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

Directors

Director NameMr Thomas Donald McEvoy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(1 month after company formation)
Appointment Duration5 years, 4 months (closed 08 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Haworth Close
Mirfield
West Yorkshire
WF14 9DW
Secretary NameMr Thomas Donald McEvoy
NationalityBritish
StatusClosed
Appointed01 April 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 08 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Haworth Close
Mirfield
West Yorkshire
WF14 9DW
Director NameAnn McEvoy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 08 June 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Haworth Close
Mirfield
West Yorkshire
WF14 9DW
Secretary NameSharon Womersley
NationalityBritish
StatusResigned
Appointed17 January 2006(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Correspondence Address26 Shell Lane, Calverley
Leeds
LS28 5NR
Director NameKeith Abbott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(6 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressSidelands
Long Marton
Appleby
Cumbria
CA16 6BT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,388
Cash£9,102
Current Liabilities£34,012

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2011Final Gazette dissolved following liquidation (1 page)
8 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
8 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
8 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
17 January 2011Liquidators statement of receipts and payments to 26 December 2010 (5 pages)
2 August 2010Liquidators statement of receipts and payments to 26 June 2010 (5 pages)
2 August 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
9 February 2010Liquidators statement of receipts and payments to 26 December 2009 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
23 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (5 pages)
23 July 2009Liquidators statement of receipts and payments to 26 June 2009 (5 pages)
3 July 2008Appointment of a voluntary liquidator (1 page)
3 July 2008Statement of affairs with form 4.19 (6 pages)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2008Appointment of a voluntary liquidator (1 page)
3 July 2008Statement of affairs with form 4.19 (6 pages)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-27
(1 page)
16 June 2008Registered office changed on 16/06/2008 from mgi watson buckle york house cottingley business park bradford west yorkshire BD16 1PE (1 page)
16 June 2008Registered office changed on 16/06/2008 from mgi watson buckle york house cottingley business park bradford west yorkshire BD16 1PE (1 page)
2 January 2008Return made up to 16/12/07; full list of members (3 pages)
2 January 2008Return made up to 16/12/07; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
13 April 2007Particulars of mortgage/charge (9 pages)
13 April 2007Particulars of mortgage/charge (9 pages)
21 March 2007Return made up to 16/12/06; full list of members (7 pages)
21 March 2007Return made up to 16/12/06; full list of members (7 pages)
1 March 2007Ad 12/02/07--------- £ si [email protected]=391 £ ic 172/563 (3 pages)
1 March 2007Ad 12/02/07--------- £ si [email protected]=391 £ ic 172/563 (3 pages)
5 October 2006S-div 26/09/06 (1 page)
5 October 2006S-div 26/09/06 (1 page)
5 October 2006Ad 26/09/06--------- £ si [email protected]=73 £ ic 99/172 (2 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2006Ad 26/09/06--------- £ si [email protected]=73 £ ic 99/172 (2 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Registered office changed on 12/05/06 from: leigh house, varley street leeds west yorkshire LS28 6AN (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: leigh house, varley street leeds west yorkshire LS28 6AN (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (1 page)
9 May 2006New secretary appointed (1 page)
8 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 March 2006Ad 23/02/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 March 2006Ad 23/02/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 January 2006Registered office changed on 27/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 January 2006Registered office changed on 27/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New secretary appointed (1 page)
17 January 2006Company name changed high mile LIMITED\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed high mile LIMITED\certificate issued on 17/01/06 (2 pages)
16 December 2005Incorporation (16 pages)
16 December 2005Incorporation (16 pages)