Company NameForth Bridges Business Park Developments Limited
Company StatusDissolved
Company Number06006178
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Robert Marshall
StatusClosed
Appointed31 December 2011(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 29 March 2022)
RoleCompany Director
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(6 years after company formation)
Appointment Duration9 years, 3 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Richard James Mark Bean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(14 years, 7 months after company formation)
Appointment Duration9 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Chapman House
Chapman Square
Harrogate
North Yorkshire
HG1 2SQ
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NamePhilip Arthur Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressRed Roofs 2 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2723444
Telephone regionLeeds

Location

Registered AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Drachs Investments No.3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£912,000
Gross Profit£881,271
Net Worth£1,087,751
Current Liabilities£20,904,309

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

20 March 2007Delivered on: 17 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 27TH march 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects ferry muir, south queensferry t/no WLN5064.
Outstanding
26 February 2007Delivered on: 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Beneficiaries (The Securityagent)

Classification: Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and
Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
30 December 2021Application to strike the company off the register (3 pages)
7 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
27 August 2021Appointment of Richard James Mark Bean as a director on 1 July 2021 (2 pages)
30 June 2021Termination of appointment of James Oliver Pitt as a director on 25 June 2021 (1 page)
30 June 2021Termination of appointment of Alan Matthew Syers as a director on 31 March 2021 (1 page)
26 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
8 October 2020Accounts for a small company made up to 31 March 2020 (18 pages)
8 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 April 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
3 September 2019Appointment of Mr Alan Matthew Syers as a director on 1 September 2019 (2 pages)
3 September 2019Appointment of Mr James Oliver Pitt as a director on 1 September 2019 (2 pages)
3 September 2019Appointment of Mr Robert Marshall as a director on 1 July 2019 (2 pages)
3 September 2019Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page)
28 December 2018Cessation of Sanne Group Plc as a person with significant control on 21 December 2018 (1 page)
28 December 2018Notification of Evans Management Limited as a person with significant control on 21 December 2018 (2 pages)
28 December 2018Cessation of Helga Ingeborg Evans as a person with significant control on 21 December 2018 (1 page)
28 December 2018Cessation of Michael White Evans as a person with significant control on 21 December 2018 (1 page)
13 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
3 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (18 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 November 2016Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
15 October 2015Full accounts made up to 31 March 2015 (17 pages)
15 October 2015Full accounts made up to 31 March 2015 (17 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
22 October 2014Full accounts made up to 31 March 2014 (16 pages)
22 October 2014Full accounts made up to 31 March 2014 (16 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
22 July 2013Full accounts made up to 31 March 2013 (16 pages)
22 July 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
11 December 2012Termination of appointment of Ian Marcus as a director (1 page)
11 December 2012Termination of appointment of Ian Marcus as a director (1 page)
11 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
11 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
29 August 2012Full accounts made up to 31 March 2012 (17 pages)
29 August 2012Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Termination of appointment of John Bell as a director (1 page)
9 August 2012Termination of appointment of John Bell as a director (1 page)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
7 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2011Memorandum and Articles of Association (17 pages)
9 August 2011Memorandum and Articles of Association (17 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 March 2010 (17 pages)
15 September 2010Full accounts made up to 31 March 2010 (17 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
2 October 2009Full accounts made up to 31 March 2009 (16 pages)
2 October 2009Full accounts made up to 31 March 2009 (16 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (3 pages)
25 August 2009Auditor's resignation (3 pages)
26 February 2009Full accounts made up to 31 March 2008 (16 pages)
26 February 2009Full accounts made up to 31 March 2008 (16 pages)
3 December 2008Return made up to 22/11/08; full list of members (3 pages)
3 December 2008Return made up to 22/11/08; full list of members (3 pages)
4 November 2008Appointment terminated director philip turner (1 page)
4 November 2008Appointment terminated director philip turner (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 22/11/07; full list of members (2 pages)
12 December 2007Return made up to 22/11/07; full list of members (2 pages)
18 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
18 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
17 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2007Particulars of mortgage/charge (10 pages)
7 March 2007Particulars of mortgage/charge (10 pages)
1 March 2007New director appointed (3 pages)
1 March 2007New director appointed (3 pages)
15 December 2006Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2006Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 December 2006New director appointed (3 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (3 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Registered office changed on 07/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 November 2006Incorporation (16 pages)
22 November 2006Incorporation (16 pages)