About

Registered Number: 01668996
Date of Incorporation: 04/10/1982 (41 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: WHITNALLS, 44a Liverpool Road, Lydiate, Liverpool, L31 2LZ,

 

A.A. Fork Truck & Engineering Ltd was founded on 04 October 1982 and has its registered office in Liverpool, it's status is listed as "Dissolved". The current directors of the business are listed as Mcneil, Pauline, Forrester, Agnes, Forrester, Alan John, Forrester, Leo, Forrester, Terence Anthony, Mcneil, Pauline. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEIL, Pauline 12 December 2013 - 1
FORRESTER, Agnes N/A 31 August 2003 1
FORRESTER, Alan John N/A 27 July 1992 1
FORRESTER, Leo N/A 31 August 2003 1
FORRESTER, Terence Anthony 16 September 1994 24 September 2008 1
MCNEIL, Pauline N/A 24 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 21 April 2017
CS01 - N/A 08 October 2016
AD01 - Change of registered office address 10 July 2016
AA01 - Change of accounting reference date 02 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 17 June 2014
AP01 - Appointment of director 18 February 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 21 May 2010
AA01 - Change of accounting reference date 21 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 19 May 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 05 September 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 06 April 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 01 September 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 04 April 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 18 September 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 11 May 1995
363b - Annual Return 25 November 1994
288 - N/A 12 October 1994
AA - Annual Accounts 29 September 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 08 September 1993
288 - N/A 08 September 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 25 August 1992
RESOLUTIONS - N/A 02 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1992
123 - Notice of increase in nominal capital 02 June 1992
AA - Annual Accounts 26 April 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 14 September 1990
287 - Change in situation or address of Registered Office 07 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1990
363 - Annual Return 22 March 1990
395 - Particulars of a mortgage or charge 27 February 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 02 November 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 10 August 1988
287 - Change in situation or address of Registered Office 25 May 1988
363 - Annual Return 16 March 1988
288 - N/A 03 March 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 02 December 1986
AA - Annual Accounts 14 November 1986
288 - N/A 14 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 1990 Outstanding

N/A

Charge 06 May 1983 Outstanding

N/A

Charge 06 May 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.