Company NameTony Forster Building And Maintenance Limited
Company StatusDissolved
Company Number06704508
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)
Dissolution Date14 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Tony Forster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(4 weeks after company formation)
Appointment Duration12 years, 5 months (closed 14 April 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Highfield Crescent
Rayleigh
Essex
SS6 8JP
Director NameMrs Jaqueline Forster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 14 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend
Essex
SS1 1AN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address18 Clarence Road
Southend
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2021Return of final meeting in a creditors' voluntary winding up (9 pages)
30 January 2020Liquidators' statement of receipts and payments to 3 January 2020 (8 pages)
19 June 2019Liquidators' statement of receipts and payments to 3 January 2019 (10 pages)
18 January 2018Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 18 Clarence Road Southend Essex SS1 1AN on 18 January 2018 (2 pages)
18 January 2018Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 18 Clarence Road Southend Essex SS1 1AN on 18 January 2018 (2 pages)
15 January 2018Statement of affairs (8 pages)
15 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
(1 page)
15 January 2018Statement of affairs (8 pages)
15 January 2018Appointment of a voluntary liquidator (3 pages)
15 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
(1 page)
15 January 2018Appointment of a voluntary liquidator (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
10 July 2017Appointment of Jaqueline Forster as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Jaqueline Forster as a director on 1 July 2017 (2 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
6 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
19 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
13 December 2010Director's details changed for Tony Forster on 27 October 2009 (2 pages)
13 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
13 December 2010Director's details changed for Tony Forster on 27 October 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
12 March 2009Registered office changed on 12/03/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
12 March 2009Registered office changed on 12/03/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
23 October 2008Director appointed tony forster (2 pages)
23 October 2008Director appointed tony forster (2 pages)
23 September 2008Incorporation (9 pages)
23 September 2008Incorporation (9 pages)
23 September 2008Appointment terminated director yomtov jacobs (1 page)
23 September 2008Appointment terminated director yomtov jacobs (1 page)