Company NameNew Forest Design Solutions Limited
Company StatusDissolved
Company Number05968351
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen Bowler
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kenilworth Road
Bishop Auckland
County Durham
DL14 6NH
Director NameMr David George Charlton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 Durham Road
Low Fell
Gateshead
NE9 5AP
Director NameKirk Lawton Thompson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ovett Gardens
Gateshead
Tyne And Wear
NE8 3JH
Secretary NameMr David George Charlton
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 Durham Road
Low Fell
Gateshead
NE9 5AP
Director NameMr Scott William Thompson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thornhill Close
Gateshead
Tyne And Wear
NE11 9SH

Location

Registered AddressThe Warehouse Well Lane
Low Fell
Gateshead
Tyne + Wear
NE9 6JW
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

30 at £1David George Charlton
30.00%
Ordinary
30 at £1Stephen Bowler
30.00%
Ordinary
20 at £1Kirk Lawton Thompson
20.00%
Ordinary
20 at £1Scott William Thompson
20.00%
Ordinary

Financials

Year2014
Net Worth-£10,481
Cash£100
Current Liabilities£19,621

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
7 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
6 January 2011Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 100
(6 pages)
6 January 2011Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 100
(6 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 July 2010Termination of appointment of Scott Thompson as a director (1 page)
19 July 2010Termination of appointment of Scott Thompson as a director (1 page)
29 October 2009Director's details changed for David George Charlton on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Scott William Thompson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David George Charlton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Bowler on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Scott William Thompson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Kirk Lawton Thompson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Kirk Lawton Thompson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Bowler on 29 October 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Registered office changed on 09/02/2009 from 22 osbourne road, jesmond newcastle upon tyne tyne and wear NE2 2AD (2 pages)
9 February 2009Registered office changed on 09/02/2009 from 22 osbourne road, jesmond newcastle upon tyne tyne and wear NE2 2AD (2 pages)
23 October 2008Return made up to 16/10/08; full list of members (5 pages)
23 October 2008Return made up to 16/10/08; full list of members (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 16/10/07; full list of members (3 pages)
9 January 2008Return made up to 16/10/07; full list of members (3 pages)
21 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
16 October 2006Incorporation (19 pages)
16 October 2006Incorporation (19 pages)