About

Registered Number: 05176381
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2018 (6 years and 3 months ago)
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B74 3PY

 

Forktruck Sales & Hire Ltd was registered on 12 July 2004 and has its registered office in Sutton Coldfield, it has a status of "Dissolved". We don't currently know the number of employees at Forktruck Sales & Hire Ltd. The current directors of the company are listed as Hulton, Judith, Hulton, David Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULTON, David Ian 12 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HULTON, Judith 29 July 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2018
LIQ14 - N/A 11 October 2017
4.68 - Liquidator's statement of receipts and payments 26 October 2016
4.68 - Liquidator's statement of receipts and payments 28 October 2015
RESOLUTIONS - N/A 08 August 2014
4.20 - N/A 08 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2014
AD01 - Change of registered office address 28 July 2014
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 06 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
AA - Annual Accounts 22 November 2007
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
287 - Change in situation or address of Registered Office 08 August 2005
225 - Change of Accounting Reference Date 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.