Company NameForgecustom Limited
Company StatusDissolved
Company Number02250891
CategoryPrivate Limited Company
Incorporation Date4 May 1988(36 years ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Dean Webster
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1990(2 years, 6 months after company formation)
Appointment Duration22 years, 12 months (closed 05 November 2013)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address33 Barnes Wallis Way
Marske By The Sea
Redcar
Cleveland
TS11 6NA
Secretary NameMrs Dawn Webster
NationalityBritish
StatusClosed
Appointed14 November 1990(2 years, 6 months after company formation)
Appointment Duration22 years, 12 months (closed 05 November 2013)
RoleCompany Director
Correspondence Address33 Barnes Wallis Way
Marske By The Sea
Redcar
Cleveland
TS11 6NA

Location

Registered AddressDurham Tees Valley Business Centre
Orde Wingate Way
Stockton-On-Tees
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Dean Webster
51.00%
Ordinary
49 at £1Mrs Dawn Webster
49.00%
Ordinary

Financials

Year2014
Net Worth£14,629
Cash£28,599
Current Liabilities£18,517

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 100
(4 pages)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 100
(4 pages)
3 February 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LT on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LT on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LT on 3 February 2012 (1 page)
14 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
14 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Mrs Dawn Webster on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Dean Webster on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mrs Dawn Webster on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Dean Webster on 24 November 2009 (2 pages)
11 August 2009Registered office changed on 11/08/2009 from 33 barnes wallis way marske by the sea redcar TS11 6NA (1 page)
11 August 2009Registered office changed on 11/08/2009 from 33 barnes wallis way marske by the sea redcar TS11 6NA (1 page)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Return made up to 14/11/08; full list of members (10 pages)
11 March 2009Return made up to 14/11/08; full list of members (10 pages)
20 March 2008Return made up to 14/11/07; full list of members (6 pages)
20 March 2008Return made up to 14/11/06; full list of members (6 pages)
20 March 2008Return made up to 14/11/07; full list of members (6 pages)
20 March 2008Return made up to 14/11/06; full list of members (6 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 December 2005Return made up to 14/11/05; full list of members (6 pages)
19 December 2005Return made up to 14/11/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 November 2004Return made up to 14/11/04; full list of members (6 pages)
19 November 2004Return made up to 14/11/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 December 2003Return made up to 14/11/03; full list of members (6 pages)
8 December 2003Return made up to 14/11/03; full list of members (6 pages)
19 November 2003Registered office changed on 19/11/03 from: c/o rmt fava & co queens court business centre newport road middlesbrough TS1 5EH (1 page)
19 November 2003Registered office changed on 19/11/03 from: c/o rmt fava & co queens court business centre newport road middlesbrough TS1 5EH (1 page)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
7 January 2003Return made up to 14/11/02; full list of members (6 pages)
7 January 2003Return made up to 14/11/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 December 2001Return made up to 14/11/01; full list of members (6 pages)
18 December 2001Return made up to 14/11/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 January 2001Return made up to 14/11/00; full list of members (6 pages)
9 January 2001Return made up to 14/11/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
2 December 1999Return made up to 14/11/99; full list of members (6 pages)
2 December 1999Return made up to 14/11/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 December 1998Return made up to 14/11/98; full list of members (6 pages)
31 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998Registered office changed on 09/10/98 from: 141 albert road middlesborough cleveland TS1 2PP (1 page)
9 October 1998Registered office changed on 09/10/98 from: 141 albert road middlesborough cleveland TS1 2PP (1 page)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
25 November 1996Return made up to 14/11/96; no change of members (4 pages)
25 November 1996Return made up to 14/11/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
11 February 1996Return made up to 14/11/95; full list of members (6 pages)
11 February 1996Registered office changed on 11/02/96 from: 3 waterloo road middlesbrough cleveland TS1 3PR (1 page)
11 February 1996Return made up to 14/11/95; full list of members (6 pages)
11 February 1996Registered office changed on 11/02/96 from: 3 waterloo road middlesbrough cleveland TS1 3PR (1 page)
4 May 1988Incorporation (9 pages)
4 May 1988Incorporation (9 pages)