Company NameForge Leisure Limited
Company StatusDissolved
Company Number02787149
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul Dawson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Oakapple Close
Bedlington
Northumberland
NE22 7LL
Secretary NameDoreen Mary Beaton
NationalityBritish
StatusClosed
Appointed21 May 2005(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address4a Harrington Gardens
Choppington
Northumberland
NE62 5TX
Secretary NameAnthony Cox
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address36 Alfred Avenue
Bedlington
Northumberland
NE22 5AZ
Secretary NameGeorge Wallace Anderson
NationalityBritish
StatusResigned
Appointed06 February 1993(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1995)
RoleCompany Director
Correspondence Address4 Ilford Avenue
Northburn Glade
Cramlington
Northumberland
NE23 9LG
Secretary NameSusan Smith
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address38 Rothesay Terrace
Bedlington
Northumberland
NE22 5PT
Secretary NameMargaret Anne Lawson
NationalityBritish
StatusResigned
Appointed09 December 1996(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address30 Swiftdale Close
Bedlington
Northumberland
NE22 7LF
Secretary NameSusan Robinson
NationalityBritish
StatusResigned
Appointed10 November 1997(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 November 1998)
RoleCompany Director
Correspondence Address48 Haig Road
Bedlington
Northumberland
NE22 5AW
Secretary NameJoanna Kingdon
NationalityBritish
StatusResigned
Appointed12 November 1998(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address2 Jubilee Terrace
Bedlington
Northumberland
NE22 5UW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Location of register of members (1 page)
31 August 2006Secretary's particulars changed (1 page)
31 August 2006Return made up to 31/08/06; full list of members (3 pages)
31 August 2006Registered office changed on 31/08/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Registered office changed on 16/09/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
13 September 2004Return made up to 31/08/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 October 2003Ad 01/09/03--------- £ si 14@1=14 £ ic 200/214 (2 pages)
8 September 2003Return made up to 31/08/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 February 2003£ nc 1000/2000 04/02/03 (2 pages)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Ad 06/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
18 September 2001Return made up to 31/08/01; full list of members (5 pages)
14 August 2001Secretary's particulars changed (1 page)
22 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 October 2000Return made up to 22/09/00; full list of members (5 pages)
9 August 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
26 April 2000Accounts for a small company made up to 30 April 1999 (4 pages)
16 November 1999Return made up to 20/10/99; full list of members (5 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
19 November 1998Return made up to 09/11/98; full list of members (5 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
11 December 1997New secretary appointed (2 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996Return made up to 05/12/96; full list of members (5 pages)
27 December 1996New secretary appointed (2 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
22 January 1996Return made up to 22/11/95; full list of members (5 pages)
18 December 1995Auditor's resignation (2 pages)