Company NameFORS Direct Limited
Company StatusDissolved
Company Number04525176
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameZoom Interiors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Charlton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(2 days after company formation)
Appointment Duration4 years, 5 months (closed 06 February 2007)
RoleCompany Director
Correspondence AddressThe Old School House
Tarpoley Road
Duddon
Cheshire
CW6 0EL
Director NameMr John Iain Dunnage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(2 days after company formation)
Appointment Duration4 years, 5 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Lane
Prudhoe
Northumberland
NE42 5LW
Director NamePaul Lazzari
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(2 days after company formation)
Appointment Duration4 years, 5 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address61 Greystoke Avenue
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1PN
Secretary NamePaul Lazzari
NationalityBritish
StatusClosed
Appointed05 September 2002(2 days after company formation)
Appointment Duration4 years, 5 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address61 Greystoke Avenue
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1PN
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG

Location

Registered AddressPlanet House
Northumbrian Way
Newcastle Upon Tyne
Tyne & Wear
NE12 6EH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
25 October 2005Return made up to 03/09/05; full list of members (7 pages)
8 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
4 February 2005Return made up to 03/09/03; full list of members (6 pages)
4 February 2005Return made up to 03/09/04; no change of members (8 pages)
5 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
7 February 2003Company name changed zoom interiors LIMITED\certificate issued on 07/02/03 (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 2-4 churchill street newcastle upon tyne NE1 4HF (1 page)
18 October 2002Ad 05/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)