Company NameForstal Fabrication Ltd.
DirectorNicholas William Sherry
Company StatusDissolved
Company Number03077515
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Nicholas William Sherry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagles
Cranbrook Common
Cranbrook
Kent
TN17 2AD
Secretary NameElaine Sherry
NationalityBritish
StatusCurrent
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressEagles
Cranbrook Common
Cranbrook
Kent
TN17 2AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

22 May 2002Dissolved (1 page)
22 February 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Statement of affairs (6 pages)
29 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 1998Appointment of a voluntary liquidator (2 pages)
16 June 1998Registered office changed on 16/06/98 from: the mill station road noprthiam east sussex TN31 6QT (1 page)
9 October 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1996Accounting reference date shortened from 28/02 to 29/02 (1 page)
23 April 1996Accounting reference date shortened from 31/07 to 28/02 (1 page)
10 July 1995Incorporation (20 pages)