Company NameForsters Shelfco 133 Limited
Company StatusDissolved
Company Number04343340
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSeamus Fagan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed23 April 2002(4 months after company formation)
Appointment Duration5 years, 8 months (closed 18 December 2007)
RoleCompany Director
Correspondence AddressLadycastle
Straffen
County Kildare
Irish
Secretary NameNiamh Fagan
NationalityIrish
StatusClosed
Appointed29 June 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address65 Wainsfort Manor Crescent
Terenure
Dublin 6
Irish
Director NameNiamh Fagan
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed29 December 2003(2 years after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address65 Wainsfort Manor Crescent
Terenure
Dublin 6
Irish
Director NameThomas Anthony Frederikse
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address24 Countess Road
Kentish Town
London
NW5 2XJ
Director NameMr Craig Farquhar Eadie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(3 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 23 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Home Farm Close
Abbots Ripton
Huntingdon
Cambridgeshire
PE28 2PT
Director NameMr Gerrard Murray
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2002(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Silver Birches
Goatstown
Dublin 4
Ireland
Secretary NameMr Gerrard Murray
NationalityIrish
StatusResigned
Appointed23 April 2002(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Silver Birches
Goatstown
Dublin 4
Ireland
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 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 Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
25 July 2007Application for striking-off (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 April 2007Return made up to 19/12/06; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(7 pages)
5 April 2006Return made up to 19/12/05; full list of members (7 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 December 2005Return made up to 19/12/04; no change of members (6 pages)
30 November 2005Restoration by order of the court (3 pages)
21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004Secretary resigned;director resigned (1 page)
2 March 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
2 September 2003Compulsory strike-off action has been discontinued (1 page)
1 September 2003Return made up to 19/12/02; full list of members (7 pages)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
28 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
30 April 2002Particulars of mortgage/charge (4 pages)
9 April 2002New director appointed (2 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 December 2001Incorporation (19 pages)