Company NameForgehill Ventures Limited
Company StatusDissolved
Company Number03670087
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Andrew Lea
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2002)
RoleHairdresser
Correspondence AddressChristleton House Pepper Street
Christleton
Chester
CH3 7AG
Wales
Secretary NameJohn Andrew Lea
NationalityBritish
StatusClosed
Appointed06 July 1999(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2002)
RoleHairdresser
Correspondence AddressChristleton House Pepper Street
Christleton
Chester
CH3 7AG
Wales
Director NameSimon Cranston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(12 months after company formation)
Appointment Duration2 years, 2 months (closed 15 January 2002)
RoleHairdresser
Correspondence Address40 Chapel Terrace
Chapel Lane Great Boughton
Chester
CH3 5EN
Wales
Secretary NameSimon Cranston
NationalityBritish
StatusResigned
Appointed06 July 1999(7 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 1999)
RoleCompany Director
Correspondence Address40 Chapel Terrace
Chapel Lane Great Boughton
Chester
CH3 5EN
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
16 January 2001Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
4 January 2001Registered office changed on 04/01/01 from: bulcock & co 10 bull ring, high street northwich cheshire CW9 5BS (1 page)
24 January 2000Return made up to 19/11/99; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
23 January 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page)
25 August 1999Director resigned (1 page)
19 November 1998Incorporation (13 pages)