Company NameC. & T. Fork Trucks Limited
DirectorDerek Ferguson Stirling
Company StatusDissolved
Company Number01426783
CategoryPrivate Limited Company
Incorporation Date7 June 1979(44 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 NameDerek Ferguson Stirling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(15 years, 12 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusCurrent
Appointed01 October 1995(16 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameMr Stanley James Mutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(12 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1992)
RoleSales Manager
Correspondence Address21 Cherry Tree Road
Walton
Wakefield
West Yorkshire
WF2 6LJ
Director NameMrs Susan Christine Thackrah
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1995)
RoleSecretary
Correspondence Address132 High Street
Thornhill
Dewsbury
West Yorkshire
WF12 0PR
Director NameSteven Andrew Wilkinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 1993)
RoleAccountant
Correspondence Address1 Moorland View
Wilsden
Bradford
West Yorkshire
BD15 0JZ
Secretary NameMrs Susan Christine Thackrah
NationalityBritish
StatusResigned
Appointed02 February 1992(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address132 High Street
Thornhill
Dewsbury
West Yorkshire
WF12 0PR
Director NameShaun Douglas Teale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1996)
RoleChartered Accountant
Correspondence Address15 Kingsnorth Road
Faversham
Kent
ME13 8SF
Director NameMr Brian Ronald Thackrah
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 1999)
RoleEngineer
Correspondence Address132 High Street
Thornhill
Dewsbury
West Yorkshire
WF12 0PR
Director NameMr Brian Ronald Thackrah
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 1999)
RoleEngineer
Correspondence Address132 High Street
Thornhill
Dewsbury
West Yorkshire
WF12 0PR

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£156,000
Current Liabilities£156,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2002Dissolved (1 page)
16 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2002Registered office changed on 15/03/02 from: swire house 59 buckingham gate london SW1E 6AJ (1 page)
14 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 200226/02/00 res. Liq's authority (1 page)
14 March 2002Declaration of solvency (3 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Return made up to 02/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 January 2001Return made up to 02/01/01; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 February 2000Return made up to 02/01/00; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 February 1999Return made up to 02/01/99; full list of members (7 pages)
3 February 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (18 pages)
3 February 1998Return made up to 02/01/98; no change of members (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (18 pages)
3 February 1997Return made up to 02/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/02/97
(5 pages)
15 November 1996Director resigned (1 page)
18 October 1996Full accounts made up to 31 December 1995 (20 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 February 1996Director's particulars changed (1 page)
25 February 1996Return made up to 02/01/96; full list of members (10 pages)
12 February 1996Registered office changed on 12/02/96 from: ravensthorpe industrial estate huddersfield ravensthorpe dewsbury WF13 3LN (1 page)
2 January 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
8 June 1995Director resigned;new director appointed (4 pages)
8 June 1995Director resigned;new director appointed (4 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)