Company NameForbo-Nairnflair Limited
Company StatusDissolved
Company Number00445735
CategoryPrivate Limited Company
Incorporation Date26 November 1947(76 years, 5 months ago)
Dissolution Date8 May 2007 (16 years, 11 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(56 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 08 May 2007)
RoleChartered Accountant
Correspondence Address112 Larbert Road
Bonnybridge
Stirlingshire
FK4 1EP
Scotland
Secretary NameMargaret Anne Main
NationalityBritish
StatusClosed
Appointed27 February 2004(56 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 08 May 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
Appointed19 January 2006(58 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 08 May 2007)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address11 Burnaby Heights
Greystones
County Wicklow
Irish
Director NameMr Michael Donald Gordon Black
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(44 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 February 1993)
RoleChairman And Managing Director
Correspondence AddressEdenwood
Cupar
Fife
KY15 5NX
Scotland
Director NameMr Alan James Macgregor Lawson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(44 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 May 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director NameHans Rudolf Strassler
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed29 May 1992(44 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleManager
Correspondence AddressHohestrasse 72
Ch 8702 Zollikon
Zurich
Switzerland
Secretary NameArchibald Mitchell Laing
NationalityBritish
StatusResigned
Appointed29 May 1992(44 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address30 Links Road
Lundin Links
Leven
Fife
KY8 6AU
Scotland
Director NameRichard Stratten Pemberton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(50 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 November 2005)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address11b Noverton Lane
Prestbury
Cheltenham
Gloucestershire
GL52 5BA
Wales
Secretary NameThomas Rankin McKee
NationalityBritish
StatusResigned
Appointed01 July 1999(51 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2003)
RoleCompany Director
Correspondence Address2 Newmiln Road
Perth
Perthshire
PH1 1QY
Scotland
Director NameBrian Paterson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(53 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2004)
RoleManaging Director
Correspondence AddressCleveleys
13 Camelon Road
Falkirk
Stirlingshire
FK1 5RU
Scotland
Secretary NameBrian Paterson
NationalityBritish
StatusResigned
Appointed12 August 2003(55 years, 9 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£8,000

Accounts

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

Filing History

1 February 2007Registered office changed on 01/02/07 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Application for striking-off (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Return made up to 02/06/06; full list of members (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 June 2005Return made up to 02/06/05; full list of members (2 pages)
2 December 2004Director's particulars changed (1 page)
23 September 2004Registered office changed on 23/09/04 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8SW (1 page)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 July 2004Return made up to 02/06/04; full list of members (7 pages)
15 March 2004New secretary appointed;new director appointed (1 page)
15 March 2004Secretary resigned;director resigned (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003Secretary resigned (1 page)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 July 2003Return made up to 02/06/03; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Registered office changed on 09/08/01 from: bassington avenue cram lington northumberland NE23 8AD (1 page)
27 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 July 1999New secretary appointed (2 pages)
4 July 1999Return made up to 02/06/99; full list of members (6 pages)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 June 1998Return made up to 02/06/98; no change of members (4 pages)
2 June 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
12 June 1997Return made up to 02/06/97; no change of members (4 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 May 1996Return made up to 02/06/96; full list of members (6 pages)
31 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 June 1995Return made up to 02/06/95; no change of members (4 pages)