Company NameForklift Doctor Service Limited
Company StatusDissolved
Company Number04090565
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameEric Joseph Salmons
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address107 Perry Street
Billericay
Essex
CM12 0NH
Secretary NameJacqueline Salmons
NationalityBritish
StatusClosed
Appointed17 October 2000(1 day after company formation)
Appointment Duration5 years, 9 months (closed 01 August 2006)
RoleSecretary
Correspondence Address107 Perry Street
Billericay
Essex
CM12 0NH
Director NameJoseph James Ravenhill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleEngineer
Correspondence Address11 Chamberlain Avenue
Corringham
Essex
SS17 7PA
Secretary NameEric Joseph Salmons
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address107 Perry Street
Billericay
Essex
CM12 0NH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStar House 95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2004Return made up to 16/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 October 2003Return made up to 16/10/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 October 2002Return made up to 16/10/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 November 2001Director resigned (1 page)
29 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000New director appointed (2 pages)