Company NameForest Meadow Limited
Company StatusDissolved
Company Number06804691
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date8 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Peter Robert Black
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 08 November 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
SR5 3JN
Secretary NameMr Peter Robert Black
StatusClosed
Appointed26 August 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 08 November 2014)
RoleCompany Director
Correspondence AddressTenon House Ferryboat Lane
Sunderland
SR5 3JN
Director NameMr Steven Nugent
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address1 Meadowfield Terrace
Forest Hall
Newcastle Upon Tyne
NE12 9ES
Secretary NameMr Steven Nugent
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadowfield Terrace
Forest Hall
Newcastle Upon Tyne
NE12 9ES

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Trustees Of Whitley Bay Waterfront Pension Scheme
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,150
Cash£233
Current Liabilities£55,596

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 November 2014Final Gazette dissolved following liquidation (1 page)
8 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
21 August 2013Registered office address changed from the Boardwalk Watts Slope Whitley Bay Tyne and Wear NE26 1BQ England on 21 August 2013 (2 pages)
20 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2013Appointment of a voluntary liquidator (1 page)
20 August 2013Statement of affairs with form 4.19 (6 pages)
23 April 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 50,000
(3 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2011 (10 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Registered office address changed from 1 Meadowfield Terrace Forest Hall Newcastle upon Tyne NE12 9ES on 27 August 2010 (1 page)
26 August 2010Appointment of Mr Peter Robert Black as a secretary (1 page)
26 August 2010Appointment of Mr Peter Robert Black as a director (2 pages)
26 August 2010Termination of appointment of Steven Nugent as a secretary (1 page)
26 August 2010Termination of appointment of Steven Nugent as a director (1 page)
2 March 2010Secretary's details changed for Mr Steven Nugent on 1 January 2010 (1 page)
2 March 2010Director's details changed for Mr Steven Nugent on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Steven Nugent on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Steven Nugent on 1 January 2010 (1 page)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2009Incorporation (12 pages)