Company NameForest Gate Financial Services Limited
Company StatusDissolved
Company Number04631783
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NameCrazy Fish Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Wilks
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Secretary NameMiss Alison Susan Pugh
NationalityBritish
StatusClosed
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 01 June 2010)
RoleSecretary
Correspondence Address7 Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameAlison Susan Pugh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Victoria Crescent
Hanabridge
Chester
Cheshire
CH4 7AX
Wales
Secretary NameAlison Susan Pugh
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Victoria Crescent
Hanabridge
Chester
Cheshire
CH4 7AX
Wales
Secretary NameNora Mary Wilks
NationalityBritish
StatusResigned
Appointed27 January 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2008)
RoleCompany Director
Correspondence Address7 Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address7 Queens Road
Chester
Cheshire
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
22 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (3 pages)
2 February 2010Application to strike the company off the register (3 pages)
21 January 2010Secretary's details changed for Miss Alison Susan Pugh on 1 January 2010 (1 page)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 99
(4 pages)
21 January 2010Director's details changed for Peter Wilks on 1 January 2010 (2 pages)
21 January 2010Secretary's details changed for Miss Alison Susan Pugh on 1 January 2010 (1 page)
21 January 2010Secretary's details changed for Miss Alison Susan Pugh on 1 January 2010 (1 page)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 99
(4 pages)
21 January 2010Director's details changed for Peter Wilks on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 99
(4 pages)
21 January 2010Director's details changed for Peter Wilks on 1 January 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
14 November 2008Memorandum and Articles of Association (7 pages)
14 November 2008Memorandum and Articles of Association (7 pages)
7 November 2008Company name changed crazy fish LIMITED\certificate issued on 10/11/08 (2 pages)
7 November 2008Company name changed crazy fish LIMITED\certificate issued on 10/11/08 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Appointment Terminated Secretary nora wilks (1 page)
8 October 2008Appointment terminated secretary nora wilks (1 page)
8 October 2008Secretary appointed miss alison susan pugh (1 page)
8 October 2008Secretary appointed miss alison susan pugh (1 page)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Return made up to 09/01/08; full list of members (2 pages)
25 January 2008Return made up to 09/01/08; full list of members (2 pages)
25 January 2008Secretary's particulars changed (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 09/01/07; full list of members (6 pages)
15 February 2007Return made up to 09/01/07; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Return made up to 09/01/06; full list of members (6 pages)
20 January 2006Return made up to 09/01/06; full list of members (6 pages)
31 August 2005Registered office changed on 31/08/05 from: 11B fish street shrewsbury shropshire SY1 1UR (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Registered office changed on 31/08/05 from: 11B fish street shrewsbury shropshire SY1 1UR (1 page)
11 February 2005Return made up to 09/01/05; full list of members (6 pages)
11 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2004Return made up to 09/01/04; full list of members (6 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Registered office changed on 23/04/03 from: 4 liverpool road chester cheshire CH2 1AE (1 page)
23 April 2003Registered office changed on 23/04/03 from: 4 liverpool road chester cheshire CH2 1AE (1 page)
23 April 2003Director's particulars changed (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 January 2003Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2003Registered office changed on 21/01/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
9 January 2003Incorporation (12 pages)