Company NameForbes 2000 Limited
Company StatusDissolved
Company Number04423741
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Secretary NameJeremy Roger Mark Cardwell
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Bowood Close
Ingleby Barwick
Stockton
Cleveland
TS17 5GP
Director NameJeremy Roger Mark Cardwell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address28 Bowood Close
Ingleby Barwick
Stockton
Cleveland
TS17 5GP
Director NameCarol Ann Borwell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleDriving Instructor
Correspondence Address28 Bowood Close
Ingleby Barwick
Stockton
Cleveland
TS17 5GP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1c North Road
Catchgate
Stanley
County Durham
DH9 8LD
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Financials

Year2014
Net Worth-£11,055
Current Liabilities£23,815

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Director resigned (1 page)
31 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2005Registered office changed on 20/04/05 from: 7 coppice woods hunwick crook county durham DL15 0LL (1 page)
1 March 2005New director appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2003Registered office changed on 13/12/03 from: 2 cemetery road witton le-wear bishop auckland DL14 0AR (1 page)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 May 2003Return made up to 24/04/03; full list of members (6 pages)
20 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
24 April 2002Incorporation (16 pages)