Company NameThe Forklift Centre Limited
Company StatusDissolved
Company Number05488410
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Robert Shawcross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Manor Drive
Hilton
TS15 9LE
Secretary NameMr David Robert Shawcross
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Manor Drive
Hilton
TS15 9LE
Director NameMr Nigel Thomas Flintoft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAyton Firs Manor
Great Ayton
Middlesbrough
Cleveland
TS9 6JB
Director NameMr Ian George Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodside
Darras Hall
Ponteland
Northumberland
NE20 9JA
Director NameDavid Scott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleHaulage Contractor
Correspondence Address(8c), 416/21 Moo 12
Sugar Beach Condominium Pratanmak Soi 5 Road
Banglamung Chonburi
Province 20260
Thailand
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressWaterloo House
Teesdale South
Thornaby Place
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010Termination of appointment of David Scott as a director (1 page)
14 May 2010Termination of appointment of David Scott as a director (1 page)
13 September 2009Appointment terminated director nigel flintoft (1 page)
13 September 2009Appointment Terminated Director ian hunter (1 page)
13 September 2009Appointment Terminated Director nigel flintoft (1 page)
13 September 2009Appointment terminated director ian hunter (1 page)
3 July 2009Return made up to 22/06/09; full list of members (5 pages)
3 July 2009Director's Change of Particulars / david scott / 22/06/2009 / HouseName/Number was: , now: (8C),; Street was: the stables ingleby hill farm, now: 416/21 moo 12; Area was: ingleby barwick, now: sugar beach condominium pratanmak soi 5 road; Post Town was: stockton on tees, now: banglamung chonburi; Region was: cleveland, now: province 20260; Post Cod (1 page)
3 July 2009Director's change of particulars / david scott / 22/06/2009 (1 page)
3 July 2009Return made up to 22/06/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 July 2008Return made up to 22/06/08; full list of members (5 pages)
23 July 2008Return made up to 22/06/08; full list of members (5 pages)
15 July 2008Director and secretary's change of particulars / david shawcross / 22/06/2008 (1 page)
15 July 2008Director and Secretary's Change of Particulars / david shawcross / 22/06/2008 / HouseName/Number was: , now: 2; Street was: 12 canterbury road, now: manor drive; Area was: brotton, now: ; Post Town was: saltburn by the sea, now: hilton; Region was: cleveland, now: ; Post Code was: TS12 2XG, now: TS15 9LE (1 page)
6 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
22 August 2006Return made up to 22/06/06; full list of members (8 pages)
22 August 2006Return made up to 22/06/06; full list of members (8 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 September 2005Registered office changed on 02/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 September 2005New director appointed (2 pages)
1 September 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New director appointed (2 pages)
22 June 2005Incorporation (31 pages)
22 June 2005Incorporation (31 pages)