FORGE 3 LIMITED
Overview
| Company Name | FORGE 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06006999 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORGE 3 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FORGE 3 LIMITED located?
| Registered Office Address | 12 Trafalgar Terrace DL3 6QQ Darlington County Durham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORGE 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOBBY & SOPHIE DESIGN LIMITED | Nov 22, 2006 | Nov 22, 2006 |
What are the latest accounts for FORGE 3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2011 |
What are the latest filings for FORGE 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Sophie Welton on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sophie Welton on Jan 01, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Robert John Newall on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from Studio 5 the Bluecoat School Lane Liverpool Merseyside L1 3BX England on Apr 11, 2011 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 181 Thingwall Road Liverpool Merseyside L15 7JY on Sep 23, 2010 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Sophie Weatherstone on Jun 23, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Sophie Weatherstone on Jun 23, 2010 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed bobby & sophie design LIMITED\certificate issued on 10/06/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 22, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Sophie Weatherstone on Nov 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert John Newall on Nov 22, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Nov 30, 2007 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of FORGE 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELTON, Sophie | Secretary | Trafalgar Terrace DL3 6QQ Darlington 12 County Durham England | British | 73811890002 | ||||||
| NEWALL, Robert John | Director | Trafalgar Terrace DL3 6QQ Darlington 12 County Durham England | England | British | 117662370001 | |||||
| WELTON, Sophie | Director | 181 Thingwall Road L15 7JY Liverpool Merseyside | England | British | 73811890002 | |||||
| ENERGIZE SECRETARY LIMITED | Secretary | 49 King Street M2 7AY Manchester | 55224770003 | |||||||
| ENERGIZE DIRECTOR LTD | Director | 49 King Street M2 7AY Manchester | 54765860002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0