Company NameForest View Consultancy Limited
Company StatusDissolved
Company Number07617451
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date2 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr David James Alderton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David James Alderton
100.00%
Ordinary

Financials

Year2014
Net Worth£86,951
Cash£119,226
Current Liabilities£32,875

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2013Final Gazette dissolved following liquidation (1 page)
2 February 2013Final Gazette dissolved following liquidation (1 page)
2 November 2012Liquidators statement of receipts and payments to 30 October 2012 (6 pages)
2 November 2012Return of final meeting in a members' voluntary winding up (6 pages)
2 November 2012Liquidators' statement of receipts and payments to 30 October 2012 (6 pages)
2 November 2012Liquidators' statement of receipts and payments to 30 October 2012 (6 pages)
2 November 2012Return of final meeting in a members' voluntary winding up (6 pages)
26 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2012Declaration of solvency (3 pages)
26 June 2012Appointment of a voluntary liquidator (1 page)
26 June 2012Appointment of a voluntary liquidator (1 page)
26 June 2012Declaration of solvency (3 pages)
26 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-15
(1 page)
1 June 2012Registered office address changed from 10 Meadowgate Close Ettiley Heath Sandbach CW11 3ZP United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 10 Meadowgate Close Ettiley Heath Sandbach CW11 3ZP United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 10 Meadowgate Close Ettiley Heath Sandbach CW11 3ZP United Kingdom on 1 June 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 May 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
16 May 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1
(3 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1
(3 pages)
6 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
6 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)