Company NameForbes Mechanical Services Limited
DirectorsAntony Mark Brown and John Forbes
Company StatusDissolved
Company Number03384416
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntony Mark Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(same day as company formation)
RoleSelf Employed Sheet  Metalworke
Correspondence Address2 Sycamore Avenue
Ponteland
Newcastle Upon Tyne
NE20 9DJ
Director NameJohn Forbes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(same day as company formation)
RoleSelf Employed Plumber
Correspondence Address47 Humford Green
Chase Farm
Blyth
Northumberland
NE24 4LY
Secretary NameAntony Mark Brown
NationalityBritish
StatusCurrent
Appointed10 June 1997(same day as company formation)
RoleSelf Employed Sheet  Metalworke
Correspondence Address2 Sycamore Avenue
Ponteland
Newcastle Upon Tyne
NE20 9DJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2nd Floor
6 Market Street
Newcastle Upon Tyne
NE1 6JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£163,786
Gross Profit£23,945
Net Worth£2,275
Cash£10,407
Current Liabilities£47,387

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 April 2002Dissolved (1 page)
9 January 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2001Liquidators statement of receipts and payments (5 pages)
18 July 2001Registered office changed on 18/07/01 from: 42-44 mosley street newcastle upon tyne NE1 2DF (1 page)
6 November 2000Statement of affairs (8 pages)
23 October 2000Appointment of a voluntary liquidator (1 page)
23 October 2000Registered office changed on 23/10/00 from: 7 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
23 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2000Return made up to 10/06/00; full list of members (6 pages)
17 August 1999Return made up to 10/06/99; no change of members (4 pages)
1 April 1999Full accounts made up to 30 November 1998 (10 pages)
2 June 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
18 June 1997Secretary resigned (1 page)
10 June 1997Incorporation (16 pages)