Company NameForest Fasteners Limited
Company StatusDissolved
Company Number00466012
CategoryPrivate Limited Company
Incorporation Date21 March 1949(75 years ago)
Dissolution Date26 April 2016 (7 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 NameMr Colin Grant Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(43 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameRoy Edward Milward
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Doles Lane
Findern
Derby
Derbyshire
DE65 6BA
Secretary NameKaren Lesley Goodship
NationalityBritish
StatusResigned
Appointed27 August 1992(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressThe Retreat
6 Church Farm Mews Dosthill
Tamworth
Staffordshire
B77 1LU
Director NameElizabeth Katherine Ward
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(45 years, 3 months after company formation)
Appointment Duration2 months (resigned 06 September 1994)
RoleChartered Accountant
Correspondence AddressThistledown House
Cheltenham Road
Evesham
Worcestershire
WR11 6LF
Secretary NameElizabeth Katherine Ward
NationalityBritish
StatusResigned
Appointed04 July 1994(45 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 November 1994)
RoleChartered Accountant
Correspondence AddressThistledown House
Cheltenham Road
Evesham
Worcestershire
WR11 6LF
Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(45 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ambika House 9-11
Portland Place
London
W1B 1PR
Director NameNorman Arthur Gardner
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(45 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address210a Stroud Road
Gloucester
Gloucestershire
GL1 5LA
Wales
Director NameRuth Pegler
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(45 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 1998)
RoleAccountant
Correspondence Address12 Barker Road
Sutton Coldfield
West Midlands
B74 2NY
Secretary NameRuth Pegler
NationalityBritish
StatusResigned
Appointed01 December 1994(45 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 1998)
RoleAccountant
Correspondence Address12 Barker Road
Sutton Coldfield
West Midlands
B74 2NY
Director NameMark John Thomas Bache
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(48 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 October 1997)
RoleFinancial Controller
Correspondence Address47 Chesterwood Road
Kings Heath
Birmingham
West Midlands
B13 0QG
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(48 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameWing Yee Cheung
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(49 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2001)
RoleFinancial Controller
Correspondence Address78 Park Hill Road
Harborne
Birmingham
B17 9HJ
Secretary NameWing Yee Cheung
NationalityBritish
StatusResigned
Appointed21 July 1998(49 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2001)
RoleFinancial Controller
Correspondence Address78 Park Hill Road
Harborne
Birmingham
B17 9HJ
Director NameSharon Ann Price
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(52 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleGroup Financial Controller
Correspondence Address80 Grafton Road
Oldbury
Warley
West Midlands
B68 8BJ
Secretary NameSharon Ann Price
NationalityBritish
StatusResigned
Appointed01 September 2001(52 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleGroup Financial Controller
Correspondence Address80 Grafton Road
Oldbury
Warley
West Midlands
B68 8BJ
Director NameMr Kevin Hedley Rawlings
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(53 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address75 Harrington Croft
West Bromwich
West Midlands
B71 3RJ
Secretary NameMr Kevin Hedley Rawlings
NationalityBritish
StatusResigned
Appointed01 September 2002(53 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address75 Harrington Croft
West Bromwich
West Midlands
B71 3RJ
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(57 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed08 March 2006(57 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(58 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(61 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(61 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Contact

Websitewww.caparosteelproducts.com

Location

Registered AddressCaparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Armstrong Equipment LTD
50.00%
Deferred
300k at £1Armstrong Equipment LTD
50.00%
Ordinary
1 at £1James Leek
0.00%
Deferred

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Termination of appointment of David Patrick Dancaster as a director on 1 September 2015 (2 pages)
8 October 2015Termination of appointment of David Patrick Dancaster as a director on 1 September 2015 (2 pages)
1 August 2015Compulsory strike-off action has been suspended (1 page)
26 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Restoration by order of the court (4 pages)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
3 August 2012Voluntary strike-off action has been suspended (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
28 June 2012Application to strike the company off the register (3 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 600,000
(5 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 600,000
(5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 June 2009Return made up to 04/06/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 June 2008Return made up to 04/06/08; no change of members (7 pages)
14 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 June 2007Return made up to 04/06/07; no change of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
11 August 2006Return made up to 04/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
19 January 2004Auditor's resignation (1 page)
27 August 2003Full accounts made up to 31 December 2002 (10 pages)
24 June 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(7 pages)
17 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 September 2002Secretary resigned;director resigned (1 page)
24 June 2002Return made up to 04/06/02; full list of members (7 pages)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 July 2000Return made up to 04/06/00; full list of members (6 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 July 1999Return made up to 04/06/99; full list of members (10 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 July 1998Secretary resigned;director resigned (1 page)
27 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1997New director appointed (3 pages)
15 December 1997Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 September 1997New director appointed (3 pages)
8 September 1997Director resigned (1 page)
22 June 1997Return made up to 04/06/97; no change of members (4 pages)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
6 June 1996Return made up to 04/06/96; full list of members (8 pages)
15 September 1995Amended accounts made up to 31 December 1994 (2 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 July 1995Return made up to 04/06/95; no change of members
  • 363(287) ‐ Registered office changed on 06/07/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 1995Director resigned (2 pages)
26 September 1990Accounts for a dormant company made up to 31 December 1989 (3 pages)
22 July 1987Full accounts made up to 29 June 1986 (6 pages)
2 November 1985Accounts made up to 1 July 1984 (12 pages)
2 November 1985Accounts made up to 1 July 1984 (12 pages)
13 December 1980Accounts made up to 29 June 1980 (14 pages)
20 September 1976Accounts made up to 3 January 1976 (10 pages)
20 September 1976Accounts made up to 3 January 1976 (10 pages)