Company NameForthway Estates Limited
Company StatusDissolved
Company Number04427178
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)
Previous NameTanfix Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Ramsay Fergusson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 The Generals Wood
Washington
Tyne & Wear
NE38 9BW
Director NameStuart Macphail
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beechwood Place
Beechwood Park
Glenrothes
Fife
KY7 6GF
Scotland
Secretary NameMr Peter Ramsay Fergusson
NationalityBritish
StatusClosed
Appointed01 August 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 The Generals Wood
Washington
Tyne & Wear
NE38 9BW
Director NameJames Ryce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2004)
RoleChartered Surveyor
Correspondence Address129a Main Street
Coaltown Of Balgonie
Glenrothes
Fife
KY7 6HZ
Scotland
Secretary NameMr Peter Ramsay Fergusson
NationalityBritish
StatusResigned
Appointed09 May 2002(1 week, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 The Generals Wood
Washington
Tyne & Wear
NE38 9BW
Secretary NameJames Grant Carruthers
NationalityBritish
StatusResigned
Appointed27 February 2003(10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2005)
RoleAccountant
Correspondence Address76 Fairways
Dunfermline
Fife
KY12 0DX
Scotland
Director NameJames Ryce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2006)
RoleChartered Surveyor
Correspondence Address129a Main Street
Coaltown Of Balgonie
Glenrothes
Fife
KY7 6HZ
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRowlands House
Portobello Road
Birtley
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth-£9,133
Cash£4,718
Current Liabilities£13,851

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 October 2007Voluntary strike-off action has been suspended (1 page)
29 May 2007Voluntary strike-off action has been suspended (1 page)
1 May 2007Voluntary strike-off action has been suspended (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 August 2006Return made up to 29/04/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006New secretary appointed (1 page)
2 June 2006Director resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 December 2005Secretary resigned (1 page)
15 July 2005Return made up to 29/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(8 pages)
7 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
12 July 2004Return made up to 29/04/04; full list of members (7 pages)
28 April 2004Particulars of mortgage/charge (4 pages)
24 March 2004New director appointed (2 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
21 January 2004Director resigned (1 page)
2 September 2003Particulars of mortgage/charge (5 pages)
20 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
19 May 2003Return made up to 29/04/03; full list of members (7 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
7 March 2003Director's particulars changed (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
17 January 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
8 October 2002Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)