Company NameForklift Parts Limited
Company StatusDissolved
Company Number03624443
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Dissolution Date7 June 2016 (7 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 NameJulie Baker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Willow Drive
Manea
March
Cambridgeshire
PE15 0GR
Director NameWayne John Baker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleForklift Engineer
Country of ResidenceEngland
Correspondence Address4 Willow Drive
Manea
March
Cambridgeshire
PE15 0GR
Secretary NameWayne John Baker
NationalityBritish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleForklift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Willow Drive
Manea
March
Cambridgeshire
PE15 0GR
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLachman Livingstone, 136 Pinner
Road, Northwood
Middx
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

1 at £1Mr Wayne John Baker
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
5 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
21 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
13 September 2011Secretary's details changed for Wayne John Baker on 1 September 2011 (2 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Julie Baker on 1 September 2011 (2 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Julie Baker on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Wayne John Baker on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Wayne John Baker on 1 September 2011 (2 pages)
13 September 2011Secretary's details changed for Wayne John Baker on 1 September 2011 (2 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
11 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 September 2009Return made up to 01/09/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
17 September 2008Return made up to 01/09/08; full list of members (3 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
24 September 2007Return made up to 01/09/07; no change of members (7 pages)
3 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
10 October 2006Return made up to 01/09/06; full list of members (7 pages)
11 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
20 September 2005Return made up to 01/09/05; full list of members (7 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
21 September 2004Return made up to 01/09/04; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
22 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
19 September 2003Return made up to 01/09/03; full list of members (7 pages)
10 October 2002Return made up to 01/09/02; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
13 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
5 September 2001Return made up to 01/09/01; full list of members (6 pages)
21 May 2001Full accounts made up to 30 September 2000 (6 pages)
4 October 2000Return made up to 01/09/00; full list of members (6 pages)
31 May 2000Full accounts made up to 30 September 1999 (6 pages)
8 October 1999Return made up to 01/09/99; full list of members (5 pages)
16 December 1998Registered office changed on 16/12/98 from: unit 5 the cromwell centre minerva road park royal london NW10 6HJ (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 82 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
1 September 1998Incorporation (12 pages)