Company NameForshaw's Limited
Company StatusDissolved
Company Number00237668
CategoryPrivate Limited Company
Incorporation Date5 March 1929(94 years, 7 months ago)
Dissolution Date28 August 2007 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Robert Ferguson Lindsay
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1988(59 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 28 August 2007)
RoleTobacconist
Country of ResidenceScotland
Correspondence Address37 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RY
Scotland
Secretary NameMrs Janice Cameron Jameson Lindsay
NationalityBritish
StatusClosed
Appointed31 December 1991(62 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address37 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RY
Scotland
Secretary NameAlan Thomas Wilson
NationalityBritish
StatusClosed
Appointed01 December 2006(77 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (closed 28 August 2007)
RoleCompany Director
Correspondence AddressRoughknowe
Barhill Road
Dalbeattie
Kirkcudbrightshire
DG5 4HX
Scotland

Location

Registered Address49 County Place
Chelmsford
Essex
CM2 0RF
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£103,243
Current Liabilities£103,243

Accounts

Latest Accounts31 March 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2007Application for striking-off (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 31/12/05; full list of members (6 pages)
7 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 March 1999Return made up to 31/12/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
5 March 1929Incorporation (25 pages)