Company NameMidland Fork Lift Trucks Limited
DirectorsDavid John Forfar and Graham John Hall
Company StatusDissolved
Company Number02518454
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDavid John Forfar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleWelding Engineer
Correspondence Address88 Barrow Road
Sileby
Loughborough
Leicestershire
LE12 7LP
Director NameGraham John Hall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleWelding Engineer
Correspondence Address621 Welford Road
Leicester
Leicestershire
LE2 6FP
Secretary NameGraham John Hall
NationalityBritish
StatusCurrent
Appointed04 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address621 Welford Road
Leicester
Leicestershire
LE2 6FP

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshir
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 July 1999Dissolved (1 page)
29 April 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
14 July 1998Liquidators statement of receipts and payments (13 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
17 September 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Liquidators statement of receipts and payments (10 pages)
23 May 1995Registered office changed on 23/05/95 from: rumbow house runbow halesowen west midlands B63 3HM (1 page)
24 March 1995Liquidators statement of receipts and payments (10 pages)