Company NameG And G J Forster Limited
Company StatusDissolved
Company Number03189350
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameBC22 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameGaynor June Forster
NationalityBritish
StatusClosed
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKentallen Farm Aros
Argyll
Isle Of Mull
PA72 6JS
Scotland
Director NameGlyn Forster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 12 March 2002)
RoleFarmer
Correspondence AddressKentallen
Aros
Isle Of Mull
PA72 6JS
Scotland
Director NameDavid Norman Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleSolicitor
Correspondence AddressClyne Cottage Kinnerton Road
Dodleston
Chester
CH4 9NB
Wales
Secretary NameBarbara McQuade
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address56a Frodsham Street
Chester
Cheshire
CH1 3JL
Wales

Location

Registered AddressFernden House
Chapel Lane
Stockton Heath
Warrington
WA4 6LL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
13 July 2000Return made up to 23/04/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 July 1999Return made up to 23/04/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
26 November 1997£ nc 1000/10000 12/11/97 (1 page)
26 November 1997Ad 12/11/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1997Return made up to 23/04/97; full list of members (6 pages)
22 August 1996Registered office changed on 22/08/96 from: 56A frodsham street chester CH1 3JL (1 page)
22 August 1996New secretary appointed (2 pages)
2 August 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1996Memorandum and Articles of Association (6 pages)
24 July 1996Company name changed BC22 LIMITED\certificate issued on 25/07/96 (2 pages)
23 July 1996Secretary resigned (2 pages)
23 July 1996New director appointed (1 page)
23 April 1996Incorporation (21 pages)