Company NameFORS Design & Installation Limited
DirectorsJohn Iain Dunnage and Paul Lazzari
Company StatusDissolved
Company Number02323316
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Iain Dunnage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCo Secretary / Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Lane
Prudhoe
Northumberland
NE42 5LW
Director NamePaul Lazzari
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address61 Greystoke Avenue
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1PN
Secretary NameMr John Iain Dunnage
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Lane
Prudhoe
Northumberland
NE42 5LW

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£89,179
Cash£6,654
Current Liabilities£563,217

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 August 2007Dissolved (1 page)
23 May 2007Notice of move from Administration to Dissolution (9 pages)
11 December 2006Administrator's progress report (12 pages)
31 October 2006Notice of extension of period of Administration (1 page)
29 June 2006Statement of affairs (11 pages)
22 June 2006Administrator's progress report (11 pages)
6 January 2006Statement of administrator's proposal (17 pages)
25 November 2005Registered office changed on 25/11/05 from: planet house northumbrian way killingworth newcastle upon tyne tyne & wear NE12 6EH (1 page)
17 November 2005Appointment of an administrator (1 page)
19 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
2 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 January 2004Return made up to 30/11/03; full list of members (7 pages)
10 September 2003Particulars of mortgage/charge (9 pages)
6 January 2003Return made up to 30/11/02; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
31 December 2002Registered office changed on 31/12/02 from: 2/4,churchill street, newcastle upon tyne. NE1 4HF (1 page)
22 October 2002Particulars of mortgage/charge (3 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
27 February 2001Full accounts made up to 31 March 2000 (14 pages)
12 February 2001Full accounts made up to 31 March 1999 (13 pages)
19 December 2000Return made up to 30/11/00; full list of members (6 pages)
30 November 1999Return made up to 30/11/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 March 1998 (7 pages)
30 December 1998Return made up to 30/11/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
22 November 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1996Full accounts made up to 31 March 1995 (5 pages)
15 January 1996Return made up to 30/11/95; no change of members (4 pages)
8 February 1989Memorandum and Articles of Association (7 pages)
30 November 1988Incorporation (9 pages)