Company NameForense Ltd
Company StatusDissolved
Company Number04817355
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameAvenda Limited

Business Activity

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

Directors

Director NameMr Mark John McCafferty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(7 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months (closed 17 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Axis Building Maingate
Team Valley
Gateshead
Tyne & Wear
NE11 0NQ
Director NameKevin Martin Grant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Valley Green
Crawcrook
Ryton
Tyne & Wear
NE40 4LL
Director NameGary Owen Lewis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMount Farm
Eighton Banks
Gateshead
NE9 7YP
Secretary NameRachel Ann Clarke
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Longridge Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7LB
Secretary NameKathryn Dodd
NationalityBritish
StatusResigned
Appointed12 February 2004(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 2007)
RoleCompany Director
Correspondence AddressThe Ship
The Mount Eighton Banks
Gateshead
Tyne & Wear
NE9 7YP
Secretary NameMiss Elizabeth Watt
NationalityBritish
StatusResigned
Appointed23 May 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Copse
Blaydon On Tyne
Tyne & Wear
NE21 5PH
Secretary NameMiss Andrea Watson
StatusResigned
Appointed01 September 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address38 Cromwell Terrace
Gateshead
Tyne & Wear
NE10 0UB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0191 4820505
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Axis Building Maingate
Team Valley
Gateshead
Tyne & Wear
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Watt
50.00%
Ordinary
50 at £1Mark John Mccafferty
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 May 2007Delivered on: 30 May 2007
Satisfied on: 26 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
15 November 2016Director's details changed for Mr Mark John Mccafferty on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Mark John Mccafferty on 14 November 2016 (2 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(3 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Andrea Watson as a secretary (1 page)
10 January 2013Termination of appointment of Andrea Watson as a secretary (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Termination of appointment of Andrea Watson as a secretary (1 page)
9 January 2013Termination of appointment of Andrea Watson as a secretary (1 page)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 30 November 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 30 November 2011 (3 pages)
1 December 2011Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page)
1 December 2011Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
21 September 2011Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne and Wear NE10 0BD United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne and Wear NE10 0BD United Kingdom on 21 September 2011 (1 page)
11 August 2011Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne and Wear NE10 0BD United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne & Wear NE10 0BD United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne & Wear NE10 0BD United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Mount Farm Eighton Banks Gateshead Tyne & Wear NE9 7YP on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Mount Farm Eighton Banks Gateshead Tyne & Wear NE9 7YP on 11 August 2011 (1 page)
11 August 2011Registered office address changed from C/O C/O Fellingate Care Centre Limited 1 Fox Street Gateshead Tyne and Wear NE10 0BD United Kingdom on 11 August 2011 (1 page)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
27 February 2011Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
27 February 2011Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
10 January 2011Director's details changed for Mr Mark John Mccafferty on 1 October 2010 (2 pages)
10 January 2011Director's details changed for Mr Mark John Mccafferty on 1 October 2010 (2 pages)
10 January 2011Director's details changed for Mr Mark John Mccafferty on 1 October 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 September 2009Director's change of particulars / mark mccafferty / 31/08/2009 (1 page)
9 September 2009Director's change of particulars / mark mccafferty / 31/08/2009 (1 page)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
20 February 2009Appointment terminated secretary elizabeth watt (1 page)
20 February 2009Secretary appointed miss andrea watson (1 page)
20 February 2009Appointment terminated secretary elizabeth watt (1 page)
20 February 2009Secretary appointed miss andrea watson (1 page)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 September 2008Appointment terminated director kevin grant (1 page)
11 September 2008Appointment terminated director kevin grant (1 page)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
21 April 2008Director's change of particulars / mark mccafferty / 28/02/2008 (1 page)
21 April 2008Director's change of particulars / mark mccafferty / 28/02/2008 (1 page)
3 August 2007Return made up to 02/07/07; no change of members (7 pages)
3 August 2007Return made up to 02/07/07; no change of members (7 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
30 May 2007Particulars of mortgage/charge (6 pages)
30 May 2007Particulars of mortgage/charge (6 pages)
10 July 2006Return made up to 02/07/06; full list of members (7 pages)
10 July 2006Return made up to 02/07/06; full list of members (7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
20 October 2005Return made up to 02/07/05; full list of members (7 pages)
20 October 2005Return made up to 02/07/05; full list of members (7 pages)
18 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
18 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
5 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
5 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
11 March 2004Registered office changed on 11/03/04 from: hillside grange, sunderland road gateshead tyne & wear NE10 0BY (1 page)
11 March 2004Registered office changed on 11/03/04 from: hillside grange, sunderland road gateshead tyne & wear NE10 0BY (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
5 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (18 pages)
2 July 2003Incorporation (18 pages)