Company NameForsters Shelfco 163 Limited
Company StatusDissolved
Company Number04671408
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date21 May 2008 (15 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 NameWitchal Limited (Corporation)
StatusClosed
Appointed31 May 2007(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 May 2008)
Correspondence AddressPO Box 1 Portland House
Station Road
Ballasalla
Isle Of Man
IM99 6AB
Secretary NameScarclet Limited (Corporation)
StatusClosed
Appointed31 May 2007(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 May 2008)
Correspondence AddressPO Box 1 Portland House
Station Road
Ballasalla
Isle Of Man
IM99 6AB
Director NameClaire Ryan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleParalegal
Correspondence Address242a Fulham Road
London
SW10 9NA
Director NameSean Kevin Dowling
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2004)
RoleBank Manager
Country of ResidenceIsle Of Man
Correspondence AddressArosa
Little Switzerland
Douglas
Isle Of Man
IM2 6AE
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Secretary NameAIB Secretaries (IOM) Limited (Corporation)
StatusResigned
Appointed10 March 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2004)
Correspondence Address10 Finch Road
Douglas
Isle Of Man
IM1 2PT
Director NameAIB Secretaries (IOM) Limited (Corporation)
StatusResigned
Appointed19 March 2003(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2004)
Correspondence Address10 Finch Road
Douglas
Isle Of Man
IM1 2PT
Director NameWaynetta Limited (Corporation)
StatusResigned
Appointed26 April 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2007)
Correspondence AddressPO Box 1 Portland House
Station Road
Ballasalla
Isle Of Man
IM99 6AB
Secretary NameCTC Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2007)
Correspondence AddressPO Box 1 Portland House
Station Road
Ballasalla
Isle Of Man
IM99 6AB

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
13 March 2007Return made up to 19/02/07; full list of members (6 pages)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (7 pages)
24 February 2006Return made up to 19/02/06; full list of members (6 pages)
16 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (7 pages)
25 April 2005Accounts for a dormant company made up to 29 February 2004 (7 pages)
14 March 2005Registered office changed on 14/03/05 from: 67 grosvenor street london W1K 3JN (1 page)
3 March 2005Return made up to 19/02/05; full list of members (6 pages)
17 May 2004New director appointed (3 pages)
17 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned;director resigned (2 pages)
4 May 2004Director resigned (1 page)
24 March 2004Return made up to 19/02/04; full list of members (7 pages)
5 April 2003Particulars of mortgage/charge (8 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)