Company NameForsters Auto Electrics Limited
Company StatusDissolved
Company Number04770171
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Forster
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2006)
RoleCar Repairs
Correspondence Address53 Kirkstone Avenue
Sunderland
Tyne & Wear
SR5 1NH
Director NameDavid Forster
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleAuto Electrics
Correspondence Address53 Kirkstone Avenue
Sunderland
Tyne & Wear
SR5 1NH
Secretary NameDiane Forster
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Kirkstone Avenue
Sunderland
Tyne And Wear
SR5 1NH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 45a Carrmere Road
Leechmere Industrial Est
Sunderland
Tyne & Wear
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Financials

Year2014
Gross Profit£57,064
Net Worth-£9,069
Cash£36
Current Liabilities£13,382

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Application for striking-off (1 page)
20 January 2006New director appointed (2 pages)
22 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
29 December 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
21 May 2004Return made up to 19/05/04; full list of members (6 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)