Company NameForgerun Limited
Company StatusDissolved
Company Number02251210
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeorge Ritchie Brown
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 11 September 2012)
RoleCompany Director
Correspondence AddressLark Cottage
21 Park Road
Beckenham
Kent
BR3 1QG
Secretary NameMr James Keith Reynolds
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Langford Green
Champion Hill
London
SE5 8BX
Director NameTimothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2002)
RoleCivil Engineer-Director
Correspondence Address3 Farm Drive
Purley
Surrey
CR8 3LP
Secretary NameFrancis Edward Gormley
NationalityIrish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address12 Birch Court
The Gables Clarendon Park
Oxshott
Surrey
KT22 0SD

Location

Registered AddressC/O Howard House
2 The Arcade 32-34 High Street
Croydon
Surrey
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£92,653
Gross Profit-£61,183
Net Worth-£3,357,850
Current Liabilities£12,945

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Final Gazette dissolved following liquidation (1 page)
11 June 2012Notice of final account prior to dissolution (1 page)
11 June 2012Return of final meeting of creditors (1 page)
11 June 2012Notice of final account prior to dissolution (1 page)
26 September 2002Appointment of a liquidator (1 page)
26 September 2002Appointment of a liquidator (1 page)
17 June 2002Order of court to wind up (2 pages)
17 June 2002Order of court to wind up (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
26 February 2002Return made up to 22/12/01; full list of members (6 pages)
26 February 2002Return made up to 22/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
20 December 2000Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 22/12/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Return made up to 22/12/99; full list of members (6 pages)
24 December 1999Return made up to 22/12/99; full list of members (6 pages)
26 March 1999Full accounts made up to 31 March 1998 (9 pages)
26 March 1999Full accounts made up to 31 March 1998 (9 pages)
22 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/02/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 March 1997 (12 pages)
27 April 1998Full accounts made up to 31 March 1997 (12 pages)
24 April 1997Registered office changed on 24/04/97 from: princeton north west LTD rose brae, priory wharf church street, birkenhead wirral (1 page)
24 April 1997Registered office changed on 24/04/97 from: princeton north west LTD rose brae, priory wharf church street, birkenhead wirral (1 page)
24 April 1997Full accounts made up to 31 March 1996 (11 pages)
24 April 1997Full accounts made up to 31 March 1996 (11 pages)
18 April 1997Return made up to 31/12/95; full list of members (6 pages)
18 April 1997Return made up to 31/12/96; full list of members (6 pages)
18 April 1997Return made up to 31/12/96; full list of members (6 pages)
18 April 1997Return made up to 31/12/95; full list of members (6 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 July 1996Particulars of mortgage/charge (4 pages)
29 July 1996Particulars of mortgage/charge (4 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1995Particulars of mortgage/charge (3 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (3 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Full accounts made up to 31 March 1994 (11 pages)
6 September 1995Full accounts made up to 31 March 1995 (11 pages)
6 September 1995Full accounts made up to 31 March 1995 (11 pages)
6 September 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
21 January 1991Annual return made up to 31/12/90 (5 pages)
21 January 1991Annual return made up to 31/12/90 (5 pages)