Company NameForsters Shelfco 103 Limited
Company StatusDissolved
Company Number04251580
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDonal O'Mahony
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed28 September 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years (closed 20 October 2009)
RoleCompany Director
Correspondence AddressUpper Mount Street
Dublin 2
Irish
Secretary NameFiona Holland
NationalityIrish
StatusClosed
Appointed28 September 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years (closed 20 October 2009)
RoleCompany Director
Correspondence Address126 Merrion Road
Ballsbridge
Dublin 4
Irish
Director NamePaul William Fagan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleParalegal
Correspondence Address11a Gardnor Mansions
Church Row Hampstead
London
NW3 6UR
Director NameAnthony James Patterson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 April 2002)
RoleSolicitor
Correspondence Address23 Shepherd Street
London
W1Y 7LH
Director NamePaul Anthony Roberts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bradgate Close
Cuffley
Hertfordshire
EN6 4RF
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End28 September

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2009Director's change of particulars / donal o'mahony / 27/01/2009 (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
29 June 2009Application for striking-off (1 page)
11 November 2008Full accounts made up to 30 September 2007 (10 pages)
22 July 2008Return made up to 13/07/08; full list of members (3 pages)
26 June 2008Accounts for a small company made up to 30 September 2006 (10 pages)
18 August 2007Return made up to 13/07/07; no change of members (6 pages)
17 August 2006Return made up to 13/07/06; full list of members (6 pages)
15 July 2005Return made up to 13/07/05; full list of members (6 pages)
21 March 2005Accounts for a small company made up to 28 September 2004 (11 pages)
18 March 2005Registered office changed on 18/03/05 from: 67 grosvenor street london W1K 3JN (1 page)
25 August 2004Accounts for a small company made up to 30 September 2003 (11 pages)
30 July 2004Return made up to 13/07/04; full list of members (6 pages)
25 May 2004Accounts for a small company made up to 28 September 2002 (11 pages)
8 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
24 June 2002Registered office changed on 24/06/02 from: 67 grosvenor street london W1K 3JN (1 page)
24 May 2002Accounting reference date extended from 31/07/02 to 28/09/02 (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
26 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Ad 05/10/01--------- £ si 74@1=74 £ ic 26/100 (2 pages)
16 October 2001Ad 28/09/01--------- £ si 24@1=24 £ ic 2/26 (2 pages)
12 October 2001Particulars of mortgage/charge (6 pages)
5 October 2001New director appointed (3 pages)
5 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 July 2001Incorporation (19 pages)