About

Registered Number: 00594000
Date of Incorporation: 20/11/1957 (66 years and 4 months ago)
Company Status: Liquidation
Registered Address: Greg's Building, 1 Booth Street, Manchester, M2 4DU

 

Founded in 1957, Walter Forshaw Ltd are based in Manchester, it's status at Companies House is "Liquidation". We do not know the number of employees at this business. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSHAW, Christian 04 April 2008 - 1
FORSHAW-JONES, Karen Louise 14 May 2001 - 1
FORSHAW, Anne N/A 13 March 1997 1
FORSHAW, Harry N/A 24 May 2003 1
FORSHAW, John Keith N/A 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FORSHAW JONES, Karen Louise 04 April 2008 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2020
LIQ06 - N/A 22 July 2020
LIQ MISC - N/A 16 July 2020
LIQ03 - N/A 30 October 2019
LIQ03 - N/A 12 November 2018
AD01 - Change of registered office address 23 October 2017
AD01 - Change of registered office address 26 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2017
AM22 - N/A 05 September 2017
AM10 - N/A 13 July 2017
MR04 - N/A 01 June 2017
2.24B - N/A 30 April 2017
2.23B - N/A 05 December 2016
2.17B - N/A 23 November 2016
2.16B - N/A 22 November 2016
AD01 - Change of registered office address 06 October 2016
2.12B - N/A 29 September 2016
MR01 - N/A 27 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 07 January 2016
AA01 - Change of accounting reference date 25 September 2015
AA01 - Change of accounting reference date 19 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 03 October 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 19 April 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 03 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 09 May 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
123 - Notice of increase in nominal capital 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363a - Annual Return 04 April 1997
AA - Annual Accounts 25 September 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 05 October 1994
363a - Annual Return 04 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1994
395 - Particulars of a mortgage or charge 28 March 1994
363a - Annual Return 01 November 1993
AA - Annual Accounts 04 October 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 04 August 1992
395 - Particulars of a mortgage or charge 25 September 1991
AA - Annual Accounts 12 September 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 26 September 1988
288 - N/A 07 July 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
363 - Annual Return 10 June 1983
NEWINC - New incorporation documents 20 November 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2016 Fully Satisfied

N/A

Legal mortgage 22 March 1994 Fully Satisfied

N/A

Credit application 16 September 1991 Fully Satisfied

N/A

Mortgage debenture 14 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.