Company NameForest Projects (Yorkshire) Ltd
Company StatusDissolved
Company Number06590000
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Anthony Whitehead
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Forest Hill Gardens
Outlane
Huddersfield
West Yorkshire
HD3 3GA
Director NameMr Robert Michael Addy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address42 Thornhill Road
Marsh
Huddersfield
West Yorkshire
HD3 3DA
Secretary NameMr Robert Michael Addy
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Thornhill Road
Marsh
Huddersfield
West Yorkshire
HD3 3DA

Location

Registered AddressRushtons Insolvency Limited
3 Merchants Quays Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£5,245
Current Liabilities£42,802

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2016Final Gazette dissolved following liquidation (1 page)
18 October 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
18 July 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
30 May 2015Registered office address changed from Reins Mill Huddersfield Road Honley Holmfirth West Yorkshire HD9 6NB to 3 Merchants Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 30 May 2015 (2 pages)
30 May 2015Registered office address changed from Reins Mill Huddersfield Road Honley Holmfirth West Yorkshire HD9 6NB to 3 Merchants Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 30 May 2015 (2 pages)
28 May 2015Statement of affairs with form 4.19 (15 pages)
28 May 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-13
(1 page)
28 May 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Statement of affairs with form 4.19 (15 pages)
20 October 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(3 pages)
28 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Director's details changed for Mr Michael Anthony Whitehead on 12 May 2010 (2 pages)
21 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Mr Michael Anthony Whitehead on 12 May 2010 (2 pages)
21 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 June 2009Return made up to 12/05/09; full list of members (3 pages)
11 June 2009Return made up to 12/05/09; full list of members (3 pages)
12 September 2008Appointment terminate, director and secretary robert michael addy logged form (1 page)
12 September 2008Appointment terminate, director and secretary robert michael addy logged form (1 page)
11 September 2008Director appointed michael anthonyq whitehead (2 pages)
11 September 2008Director appointed michael anthonyq whitehead (2 pages)
11 September 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
11 September 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
12 May 2008Incorporation (13 pages)
12 May 2008Incorporation (13 pages)