Company NameK J Forster Limited
Company StatusDissolved
Company Number04718545
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date30 March 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Keith John Forster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleShot Blaster
Country of ResidenceEngland
Correspondence AddressGlenview
Comb Hill
Haltwhistle
Northumberland
NE49 9NS
Secretary NameMr William Henry Vere Temple
StatusClosed
Appointed04 November 2010(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2017)
RoleCompany Director
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Weae
NE1 6SQ
Secretary NameLynn Harris
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Hordley Acres
Haydon Bridge
Hexham
Northumberland
NE47 6DR
Secretary NameMr Jason Curry
NationalityBritish
StatusResigned
Appointed10 May 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2010)
RoleShot Blaster
Correspondence Address13 Clement Street
Gateshead
Tyne And Wear
NE9 5ER

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Weae
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£44,270
Current Liabilities£101,461

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
30 December 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
5 October 2016Liquidators' statement of receipts and payments to 27 July 2016 (11 pages)
5 October 2016Liquidators' statement of receipts and payments to 27 July 2016 (11 pages)
12 August 2015Registered office address changed from Riverside Factory Factory Road Blaydon Haugh Industrial Estate Tyne and Wear NE21 5SA to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Weae NE1 6SQ on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from Riverside Factory Factory Road Blaydon Haugh Industrial Estate Tyne and Wear NE21 5SA to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Weae NE1 6SQ on 12 August 2015 (2 pages)
6 August 2015Appointment of a voluntary liquidator (1 page)
6 August 2015Statement of affairs with form 4.19 (5 pages)
6 August 2015Statement of affairs with form 4.19 (5 pages)
6 August 2015Appointment of a voluntary liquidator (1 page)
6 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-28
(1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
29 April 2014Register(s) moved to registered office address (1 page)
29 April 2014Register(s) moved to registered office address (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
13 April 2012Register inspection address has been changed from C/O Maria Chapman Riverside Factory Factory Road Blaydon Haugh Industrial Estate Blaydon Tyne and Wear NE21 5SA England (1 page)
13 April 2012Register inspection address has been changed from C/O Maria Chapman Riverside Factory Factory Road Blaydon Haugh Industrial Estate Blaydon Tyne and Wear NE21 5SA England (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Register inspection address has been changed from C/O Jason Curry Riverside Factory Factory Road Blaydon Haugh Industrial Estate Blaydon Tyne and Wear NE21 5SA England (1 page)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 April 2011Register inspection address has been changed from C/O Jason Curry Riverside Factory Factory Road Blaydon Haugh Industrial Estate Blaydon Tyne and Wear NE21 5SA England (1 page)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
31 December 2010Termination of appointment of Jason Curry as a secretary (1 page)
31 December 2010Termination of appointment of Jason Curry as a secretary (1 page)
31 December 2010Appointment of Mr William Henry Vere Temple as a secretary (1 page)
31 December 2010Appointment of Mr William Henry Vere Temple as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 April 2010Director's details changed for Mr Keith John Forster on 1 April 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Keith John Forster on 1 April 2010 (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Mr Keith John Forster on 1 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Registered office changed on 15/04/2009 from, riverside factory, factory road, blaydon haugh industrial estate, tyne & wear, NE21 5SA (1 page)
15 April 2009Return made up to 01/04/09; full list of members (3 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 01/04/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from, riverside factory, factory road, blaydon haugh industrial estate, tyne & wear, NE21 5SA (1 page)
14 April 2009Secretary appointed mr jason curry (1 page)
14 April 2009Secretary appointed mr jason curry (1 page)
14 April 2009Appointment terminated secretary lynn harris (1 page)
14 April 2009Appointment terminated secretary lynn harris (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 01/04/07; full list of members (2 pages)
17 April 2007Return made up to 01/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 01/04/06; full list of members (2 pages)
26 April 2006Return made up to 01/04/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 April 2005Return made up to 01/04/05; full list of members (6 pages)
22 April 2005Return made up to 01/04/05; full list of members (6 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
26 April 2004Return made up to 01/04/04; full list of members (6 pages)
26 April 2004Return made up to 01/04/04; full list of members (6 pages)
1 April 2003Incorporation (16 pages)
1 April 2003Incorporation (16 pages)