Company NameForbes Distribution Ltd
Company StatusDissolved
Company Number06098267
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Gillian Ann Forbes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCollections Manager
Country of ResidenceEngland
Correspondence Address21 Parkways Avenue
Oulton
Leeds
West Yorkshire
LS26 8TW
Director NameMr John Richard Forbes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleHaulage
Country of ResidenceEngland
Correspondence Address21 Parkways Avenue
Oulton
Leeds
West Yorkshire
LS26 8TW
Secretary NameMrs Gillian Ann Forbes
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCollections Manager
Country of ResidenceEngland
Correspondence Address21 Parkways Avenue
Oulton
Leeds
West Yorkshire
LS26 8TW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address21 Parkways Avenue
Oulton
Leeds
West Yorkshire
LS26 8TW
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire

Shareholders

50 at £1Gillian Ann Forbes
50.00%
Ordinary
50 at £1John Richard Forbes
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,241
Cash£1,097
Current Liabilities£11,682

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
4 March 2014Application to strike the company off the register (3 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(5 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for John Richard Forbes on 23 March 2010 (2 pages)
25 April 2010Director's details changed for Gillian Ann Forbes on 23 March 2010 (2 pages)
25 April 2010Director's details changed for Gillian Ann Forbes on 23 March 2010 (2 pages)
25 April 2010Director's details changed for John Richard Forbes on 23 March 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Return made up to 12/02/09; full list of members (4 pages)
24 June 2009Return made up to 12/02/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2008Return made up to 12/02/08; full list of members (7 pages)
16 April 2008Return made up to 12/02/08; full list of members (7 pages)
29 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
29 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
6 March 2007Registered office changed on 06/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Registered office changed on 06/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007New director appointed (2 pages)
12 February 2007Incorporation (31 pages)
12 February 2007Incorporation (31 pages)