Company NameForbes Straben Limited
Company StatusDissolved
Company Number06325070
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Forbes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address14 Belldoo
Straben
Co Tyrone
BT82 9PG
Northern Ireland
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusClosed
Appointed09 July 2008(11 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 25 April 2023)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameSafe Accountancy Services Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressRoyal Middlehaven House
21 Gossford Street
Middlesbrough
Cleveland
TS2 1BB

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£9,393
Cash£1,507
Current Liabilities£5,224

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Michael Forbes on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Michael Forbes on 26 July 2010 (2 pages)
26 July 2010Secretary's details changed for Chipchase Manners Nominees Limited on 26 July 2010 (1 page)
26 July 2010Secretary's details changed for Chipchase Manners Nominees Limited on 26 July 2010 (1 page)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
15 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
12 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
12 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
20 August 2008Return made up to 26/07/08; full list of members (3 pages)
20 August 2008Return made up to 26/07/08; full list of members (3 pages)
9 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
9 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
2 July 2008Appointment terminated secretary safe accountancy services LIMITED (1 page)
2 July 2008Appointment terminated secretary safe accountancy services LIMITED (1 page)
20 June 2008Registered office changed on 20/06/2008 from royal middlehaven house gossford street middlesbrough EC2A 4DD (1 page)
20 June 2008Registered office changed on 20/06/2008 from royal middlehaven house gossford street middlesbrough EC2A 4DD (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
26 July 2007Incorporation (14 pages)
26 July 2007Incorporation (14 pages)