About

Registered Number: 01904565
Date of Incorporation: 12/04/1985 (39 years ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2018 (6 years and 1 month ago)
Registered Address: Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Founded in 1985, Forwessun Test Systems Ltd are based in West Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Forwessun Test Systems Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2018
AM23 - N/A 05 December 2017
AD01 - Change of registered office address 12 October 2017
AM10 - N/A 09 August 2017
F2.18 - N/A 30 March 2017
2.16B - N/A 27 March 2017
2.17B - N/A 20 March 2017
2.16B - N/A 15 March 2017
AD01 - Change of registered office address 15 February 2017
2.12B - N/A 13 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 28 May 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
RESOLUTIONS - N/A 05 March 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 14 August 2006
395 - Particulars of a mortgage or charge 10 August 2006
363a - Annual Return 27 March 2006
353 - Register of members 27 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 30 October 1996
363a - Annual Return 22 April 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 15 May 1995
AUD - Auditor's letter of resignation 22 March 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 28 July 1993
287 - Change in situation or address of Registered Office 26 May 1993
363s - Annual Return 18 May 1993
RESOLUTIONS - N/A 04 November 1992
AA - Annual Accounts 23 October 1992
363b - Annual Return 19 May 1992
AA - Annual Accounts 04 January 1992
395 - Particulars of a mortgage or charge 20 December 1991
363a - Annual Return 05 December 1991
AA - Annual Accounts 08 May 1991
363 - Annual Return 12 December 1990
288 - N/A 07 August 1990
288 - N/A 11 January 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 30 June 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 24 November 1986
NEWINC - New incorporation documents 12 April 1985

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 February 2013 Outstanding

N/A

Assignment and charge of sub-leasing agreements 09 August 2006 Outstanding

N/A

Chattel mortgage 13 December 1991 Outstanding

N/A

Debenture 23 July 1985 Outstanding

N/A

Debenture 23 July 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.