Company NameForgeweight Limited
Company StatusDissolved
Company Number02789292
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeoffrey Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address714 Golf Park Drive
Celebration
Florida
34747
United States
Director NameRaymond Joseph Antonelli
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 month after company formation)
Appointment Duration31 years, 1 month
RoleEngineering Consultant
Correspondence Address5 Epping Close
Mackworth
Derby
Derbyshire
DE22 4HR
Director NameJohn Bamford Pollard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 month after company formation)
Appointment Duration31 years, 1 month
RoleAccountant
Correspondence Address43 Northwold Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LQ
Director NameMr John Andrew Vickers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 month after company formation)
Appointment Duration31 years, 1 month
RoleEngineering Consultant
Correspondence Address32 Brixworth Way
Retford
Nottinghamshire
DN22 6TT
Secretary NameJohn Bamford Pollard
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address43 Northwold Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LQ
Director NameGeorge Thomas Grundy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 12 months
RoleSales Engineer
Correspondence Address12 Midfield Road
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 9DA
Secretary NameMr Gerald Francis Power
NationalityBritish
StatusResigned
Appointed01 March 1992
Appointment Duration1 year (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressShielgreen Ross Mill Lane
Hale Barns
Altrincham
Cheshire
Wa13 0a4
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£105
Current Liabilities£291,340

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 January 2003Dissolved (1 page)
22 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999C/O re change of liq (2 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
14 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
9 April 1996Registered office changed on 09/04/96 from: the aerodrome watnall road hucknall nottingham NG15 6EA (1 page)
3 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 1996Appointment of a voluntary liquidator (1 page)
20 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
28 September 1995Particulars of mortgage/charge (3 pages)
11 May 1995Registered office changed on 11/05/95 from: element house 185 stockport road cheadle cheshire, SK8 2DP (1 page)
23 April 1995Return made up to 12/02/95; no change of members (6 pages)