Chelmsford
Essex
CM1 1GU
Director Name | Mr David Forbes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 17 Angorfa Close Lichfield WS13 8AG |
Director Name | Mr Unus Willinger |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 17 Angorfa Close Lichfield WS13 8AG |
Director Name | Miss Susan Mary Forbes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | New Minster House 38 Bird Street Lichfield Staffordshire WS13 6PR |
Secretary Name | David Forbes |
---|---|
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Angorfa Close Lichfield WS13 8AG |
Secretary Name | David Forbes |
---|---|
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Angora Close Lichfield WS13 8AG |
Director Name | Mr Unus Willinger |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 April 2014) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | New Minster House 38 Bird Street Lichfield Staffordshire WS13 6PR |
Website | forbesrecruitment.com |
---|---|
Telephone | 01543 439475 |
Telephone region | Cannock |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£34,765 |
Cash | £3,883 |
Current Liabilities | £68,869 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 April 2019 | Liquidators' statement of receipts and payments to 29 January 2019 (15 pages) |
22 January 2019 | Liquidators' statement of receipts and payments to 29 January 2017 (17 pages) |
22 January 2019 | Liquidators' statement of receipts and payments to 29 January 2018 (19 pages) |
22 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages) |
22 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 29 January 2016 (10 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (10 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (10 pages) |
9 February 2015 | Registered office address changed from New Minster House 38 Bird Street Lichfield Staffordshire WS13 6PR to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from New Minster House 38 Bird Street Lichfield Staffordshire WS13 6PR to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from New Minster House 38 Bird Street Lichfield Staffordshire WS13 6PR to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 9 February 2015 (2 pages) |
6 February 2015 | Statement of affairs with form 4.19 (6 pages) |
6 February 2015 | Statement of affairs with form 4.19 (6 pages) |
6 February 2015 | Resolutions
|
6 February 2015 | Appointment of a voluntary liquidator (1 page) |
6 February 2015 | Appointment of a voluntary liquidator (1 page) |
6 February 2015 | Resolutions
|
28 October 2014 | Satisfaction of charge 081625960001 in full (1 page) |
28 October 2014 | Satisfaction of charge 081625960001 in full (1 page) |
10 October 2014 | Registration of charge 081625960002, created on 29 September 2014 (26 pages) |
10 October 2014 | Registration of charge 081625960002, created on 29 September 2014 (26 pages) |
19 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Termination of appointment of a director (1 page) |
19 September 2014 | Termination of appointment of a director (1 page) |
29 August 2014 | Termination of appointment of Susan Forbes as a director on 28 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Susan Forbes as a director on 28 August 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 April 2014 | Termination of appointment of Unus Willinger as a director on 1 April 2014 (1 page) |
7 April 2014 | Termination of appointment of Unus Willinger as a director on 1 April 2014 (1 page) |
7 April 2014 | Termination of appointment of Unus Willinger as a director on 1 April 2014 (1 page) |
22 January 2014 | Registered office address changed from 141 Walsall Road Lichfield Staffordshire WS13 8AD United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 141 Walsall Road Lichfield Staffordshire WS13 8AD United Kingdom on 22 January 2014 (1 page) |
18 December 2013 | Registration of charge 081625960001, created on 17 December 2013 (36 pages) |
18 December 2013 | Registration of charge 081625960001, created on 17 December 2013 (36 pages) |
17 September 2013 | Appointment of Mr Unus Willinger as a director on 1 September 2013 (2 pages) |
17 September 2013 | Appointment of Mr Unus Willinger as a director on 1 September 2013 (2 pages) |
17 September 2013 | Appointment of Mr Unus Willinger as a director on 1 September 2013 (2 pages) |
13 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
13 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Termination of appointment of Unus Willinger as a director on 7 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Unus Willinger as a director on 7 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Unus Willinger as a director on 7 May 2013 (1 page) |
15 March 2013 | Director's details changed for Mr David Forbes on 1 March 2013 (2 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
15 March 2013 | Director's details changed for Mr David Forbes on 1 March 2013 (2 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
15 March 2013 | Director's details changed for Miss Susan Forbes on 1 March 2013 (2 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
15 March 2013 | Director's details changed for Miss Susan Forbes on 1 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr David Forbes on 1 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Miss Susan Forbes on 1 March 2013 (2 pages) |
4 February 2013 | Registered office address changed from 17 Angorfa Close Lichfield Staffordshire WS13 8AG England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 17 Angorfa Close Lichfield Staffordshire WS13 8AG England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 17 Angorfa Close Lichfield Staffordshire WS13 8AG England on 4 February 2013 (1 page) |
7 December 2012 | Director's details changed for Miss Susan Stettner on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Miss Susan Stettner on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Miss Susan Stettner on 7 December 2012 (2 pages) |
27 September 2012 | Termination of appointment of David Forbes as a secretary on 23 September 2012 (1 page) |
27 September 2012 | Director's details changed for Miss Susan Forbes on 27 September 2012 (2 pages) |
27 September 2012 | Termination of appointment of David Forbes as a secretary on 23 September 2012 (1 page) |
27 September 2012 | Termination of appointment of David Forbes as a director on 23 September 2012 (1 page) |
27 September 2012 | Termination of appointment of David Forbes as a director on 23 September 2012 (1 page) |
27 September 2012 | Termination of appointment of David Forbes as a secretary on 23 September 2012 (1 page) |
27 September 2012 | Termination of appointment of David Forbes as a secretary on 23 September 2012 (1 page) |
27 September 2012 | Director's details changed for Miss Susan Forbes on 27 September 2012 (2 pages) |
31 July 2012 | Incorporation (25 pages) |
31 July 2012 | Incorporation (25 pages) |