Company NameForster Aviation Services Limited
Company StatusDissolved
Company Number04436226
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gary Forster
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleAircraft Refuelling
Country of ResidenceUnited Kingdom
Correspondence Address23 Harwood Close
Templetown
Consett
County Durham
DH8 7PB
Secretary NameBrian Forster
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Coates Close
Stanley
Durham
DH9 6XA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 May 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
Appointed13 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Gary Forster
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,591
Cash£4,269
Current Liabilities£16,860

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(4 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Gary Forster on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Gary Forster on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Gary Forster on 1 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 June 2009Return made up to 13/05/09; full list of members (3 pages)
29 June 2009Return made up to 13/05/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 August 2008Director's change of particulars / gary forster / 13/05/2008 (2 pages)
6 August 2008Director's change of particulars / gary forster / 13/05/2008 (2 pages)
6 August 2008Return made up to 13/05/08; full list of members (3 pages)
6 August 2008Return made up to 13/05/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Return made up to 13/05/07; full list of members (2 pages)
19 June 2007Return made up to 13/05/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page)
11 May 2007Registered office changed on 11/05/07 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 June 2006Return made up to 13/05/06; full list of members (2 pages)
15 June 2006Return made up to 13/05/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Return made up to 13/05/05; full list of members (2 pages)
8 July 2005Return made up to 13/05/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 January 2005Registered office changed on 12/01/05 from: air bp fuel depot raf northolt west end road ruislip middlesex HA4 6NG (1 page)
12 January 2005Registered office changed on 12/01/05 from: air bp fuel depot raf northolt west end road ruislip middlesex HA4 6NG (1 page)
28 September 2004Return made up to 13/05/04; full list of members (6 pages)
28 September 2004Return made up to 13/05/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 July 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(6 pages)
29 July 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(6 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
13 May 2002Incorporation (12 pages)
13 May 2002Incorporation (12 pages)