About

Registered Number: 05340793
Date of Incorporation: 24/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: 6 Waterside Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1LJ

 

Forges Ltd was founded on 24 January 2005 and are based in Rugeley, it has a status of "Dissolved". We do not know the number of employees at the company. Shapton, Robert, Eyon, Itzhak, Ofer, Erez are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYON, Itzhak 20 May 2005 30 September 2010 1
OFER, Erez 20 May 2005 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SHAPTON, Robert 31 August 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 07 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 23 May 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 February 2011
AA01 - Change of accounting reference date 02 November 2010
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AP03 - Appointment of secretary 28 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 28 January 2009
353 - Register of members 27 January 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
363s - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
RESOLUTIONS - N/A 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 29 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.