Company NameForest Fuels Limited
Company StatusDissolved
Company Number03029667
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameColin Hunter Sykes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(same day as company formation)
RoleFuel Distributors
Correspondence Address82 Shielfield Terrace
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2EE
Scotland
Secretary NameKevin George Ramage
NationalityBritish
StatusClosed
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 West End Road
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2HL
Scotland
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressUnit 6 The Chandlery
Quayside
Berwick Upon Tweed
TD15 1HE
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts5 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
14 February 1997Accounts for a small company made up to 5 March 1996 (4 pages)
7 February 1997Application for striking-off (1 page)
29 March 1996Return made up to 06/03/96; full list of members (6 pages)
23 February 1996Memorandum and Articles of Association (7 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996Nc inc already adjusted 02/10/95 (1 page)
5 January 1996Ad 03/10/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
5 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 March 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995Secretary resigned (2 pages)
16 March 1995Director resigned (2 pages)