About

Registered Number: 04718545
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (7 years and 1 month ago)
Registered Address: NORTHPOINT, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Weae, NE1 6SQ

 

Based in Newcastle Upon Tyne, Tyne And Weae, K J Forster Ltd was registered on 01 April 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at K J Forster Ltd. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Keith John 01 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE, William Henry Vere 04 November 2010 - 1
CURRY, Jason 10 May 2008 04 November 2010 1
HARRIS, Lynn 01 April 2003 09 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 December 2016
4.68 - Liquidator's statement of receipts and payments 05 October 2016
AD01 - Change of registered office address 12 August 2015
RESOLUTIONS - N/A 06 August 2015
4.20 - N/A 06 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 April 2014
AD04 - Change of location of company records to the registered office 29 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 December 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
AR01 - Annual Return 13 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 21 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2011
AA - Annual Accounts 31 December 2010
AP03 - Appointment of secretary 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AR01 - Annual Return 23 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 31 January 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
353 - Register of members 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 21 February 2005
225 - Change of Accounting Reference Date 04 February 2005
363s - Annual Return 26 April 2004
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 October 2012 Outstanding

N/A

Debenture 20 May 2010 Outstanding

N/A

Debenture 30 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.