Company NameForbo Contract Fabrics Limited
Company StatusDissolved
Company Number00000883
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Anne Main
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(102 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 14 August 2007)
RoleChartered Accountant
Correspondence Address112 Larbert Road
Bonnybridge
Stirlingshire
FK4 1EP
Scotland
Secretary NameMargaret Anne Main
NationalityBritish
StatusClosed
Appointed27 February 2004(102 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 14 August 2007)
RoleChartered Accountant
Correspondence Address112 Larbert Road
Bonnybridge
Stirlingshire
FK4 1EP
Scotland
Director NameMr Derek Francis Byrne
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed08 September 2004(102 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 14 August 2007)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address11 Burnaby Heights
Greystones
County Wicklow
Irish
Director NameColin Sinclair Methven Scott
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 1992)
RoleChairman
Correspondence AddressEdgewood 56 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director NameDr Rene Kurt Ruepp
Date of BirthJune 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleGeneral Manager
Correspondence AddressGrossplatzstrasse 26
Pfaffhausen Ch-8122
Foreign
Director NameRaymond Emery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 1995)
RoleManaging Director
Correspondence AddressGreat Croft Silverdale Road
Yealand Redmayne
Carnforth
Lancashire
LA5 9TA
Director NamePius Binkert
Date of BirthMay 1923 (Born 101 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleIndustrialist
Correspondence AddressObere Hohe 10
Laufen Be Ch-4242
Foreign
Secretary NameIeuan Berwyn Morris
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressGreenways Brettargh Drive
Lancaster
Lancashire
LA1 5BN
Director NameMr Jan Eric Sangberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2003)
RoleDivisional Manager/Group Executive Vicepresident
Correspondence AddressAlte Landstrasse 101
Ch-8800 Thalwil
Foreign
Director NameMichael Lochhead Hunter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(91 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 1998)
RoleGeneral Manager
Correspondence Address14 Dunkenshaw Crescent
Hala
Lancaster
Lancashire
LA1 4LQ
Director NameMr Michael Alexander Ferguson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(93 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmmanuel House
Brettargh Drive
Lancaster
Lancashire
LA1 5BN
Director NameMartin Guy Kellaway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2001)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Secretary NameMr Shaun Hastings
NationalityBritish
StatusResigned
Appointed01 May 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Longhoughton
Alnwick
Northumberland
NE66 3AQ
Director NameThomas Rankin McKee
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(99 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2003)
RoleChartered Accountant
Correspondence Address2 Newmiln Road
Perth
Perthshire
PH1 1QY
Scotland
Secretary NameThomas Rankin McKee
NationalityBritish
StatusResigned
Appointed09 November 2001(99 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2003)
RoleChartered Accountant
Correspondence Address2 Newmiln Road
Perth
Perthshire
PH1 1QY
Scotland
Director NameBrian Paterson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(101 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressCleveleys
13 Camelon Road
Falkirk
Stirlingshire
FK1 5RU
Scotland
Secretary NameBrian Paterson
NationalityBritish
StatusResigned
Appointed12 August 2003(101 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressCleveleys
13 Camelon Road
Falkirk
Stirlingshire
FK1 5RU
Scotland

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£420,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
3 March 2007Application for striking-off (1 page)
1 February 2007Registered office changed on 01/02/07 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 July 2006Return made up to 06/06/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 September 2005Return made up to 06/06/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
23 September 2004Registered office changed on 23/09/04 from: bucklersbury house 6TH floor 83 cannon street london EC4N 8SW (1 page)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 September 2004New director appointed (2 pages)
8 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2004Secretary resigned;director resigned (1 page)
15 March 2004New secretary appointed;new director appointed (1 page)
20 September 2003New secretary appointed;new director appointed (1 page)
4 September 2003Secretary resigned;director resigned (1 page)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 July 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(7 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 July 2002Return made up to 06/06/02; full list of members (7 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Director resigned (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 June 2001Return made up to 06/06/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 December 1999 (7 pages)
29 June 2000Return made up to 06/06/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999Return made up to 06/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
27 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
1 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 July 1998Director resigned (1 page)
2 July 1998Return made up to 06/06/98; no change of members (4 pages)
17 June 1997Return made up to 06/06/97; no change of members (4 pages)
17 June 1997Full accounts made up to 31 December 1996 (15 pages)
23 June 1996Full accounts made up to 31 December 1995 (15 pages)
23 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 May 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Return made up to 06/06/95; change of members (6 pages)