Company NameFornost Ltd
Company StatusDissolved
Company Number04784753
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameCK Company Secrtarial Ltd

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Sarah Jane Wynn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(5 months, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 20 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address47 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Secretary NameHSA Partnership Chartered Accountants (Corporation)
StatusClosed
Appointed12 March 2004(9 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 20 October 2020)
Correspondence AddressSouth Lodge House
68-70 Frogge Street
Ickleton
South Cambridgeshire
CB10 1SH
Secretary NameMr John Michael Wynn
NationalityBritish
StatusResigned
Appointed07 November 2003(5 months, 1 week after company formation)
Appointment Duration4 months (resigned 12 March 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address47 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sarah Jane Wynn
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,367
Cash£7,940
Current Liabilities£54,252

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 July 2017Notification of Sarah Jane Wynn as a person with significant control on 2 June 2016 (2 pages)
3 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 July 2015Registered office address changed from Hsa and Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 30 July 2015 (1 page)
30 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
10 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 August 2009Return made up to 02/06/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Return made up to 02/06/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 November 2007Return made up to 02/06/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 October 2006Return made up to 02/06/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 August 2005Return made up to 02/06/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
30 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
24 December 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
24 December 2003Registered office changed on 24/12/03 from: 68-70 frogge street ickleton near saffron walden south cambridgeshire CB10 1SH (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Registered office changed on 10/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
18 June 2003Company name changed ck company secrtarial LTD\certificate issued on 18/06/03 (2 pages)
3 June 2003Registered office changed on 03/06/03 from: c/o ck partnership, 229 linen hall, 162/168 regent street london W1B 5TB (1 page)
2 June 2003Incorporation (9 pages)