Dissolved 2017-02-28
Company Information for FORESTAND LIMITED
BLACKPOOL, LANCASHIRE, FY4,
|
Company Registration Number
00587725
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | ||
---|---|---|
FORESTAND LIMITED | ||
Legal Registered Office | ||
BLACKPOOL LANCASHIRE FY4 Other companies in UB9 | ||
Previous Names | ||
|
Company Number | 00587725 | |
---|---|---|
Date formed | 1957-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 08:48:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FORESTANDFALLSHOUSE.COM, LLC | 187 PIERSON ROAD Greene CAIRO NY 12413 | Active | Company formed on the 2015-08-06 | |
ForestandFlowers, LLC | 602 white stallion circle Crested Butte CO 81224 | Delinquent | Company formed on the 2022-06-22 | |
FORESTANDI INVESTMENTS, INC. | 2235 36 AVE E PALMETTO FL 34221 | Inactive | Company formed on the 1994-02-23 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DAVID GANT |
||
JOHN DUNCAN SACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN NIGEL DIX |
Director | ||
JULIAN BERNARD WILSON |
Company Secretary | ||
JULIAN BERNARD WILSON |
Director | ||
DAVID MEDCALF |
Director | ||
AIDAN JOSEPH CONNOLLY |
Director | ||
JOHN DUNCAN SACH |
Company Secretary | ||
ANNE ELIZABETH THOMAS |
Company Secretary | ||
ANNE ELIZABETH THOMAS |
Director | ||
MARTYN ALLEN BENNETT |
Director | ||
ROBERT ALEXANDER HOOKEY |
Director | ||
DUNCAN PURVES |
Director | ||
ANTONY CHARLES WIGHTMAN |
Director | ||
ROGER CHARLES SMURTHWAITE |
Director | ||
EDMUND BRIAN ARMITAGE |
Director | ||
MARTIN CHRISTOPHER HYNES |
Director | ||
KENNETH HARVEY JOHN CONEY |
Company Secretary | ||
DUNCAN PURVES |
Company Secretary | ||
JONATHAN NICHOLAS BRYANT |
Director | ||
SANDRA ANNE BRYANT |
Director | ||
JAMES REX MALLINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBALTEX 2015 LIMITED | Director | 2016-10-31 | CURRENT | 2016-01-07 | Active | |
GLOBALTEX LIMITED | Director | 2016-10-31 | CURRENT | 1999-12-07 | Active | |
ABARIS (OVERSEAS) HOLDINGS LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
SANDERSON OF LONDON LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
SCION LIVING LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
DESIGN EDITION LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active - Proposal to Strike off | |
ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
BARRACKS FABRIC PRINTING LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
ARTHUR SANDERSON & SONS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
OLD ENGLISH WALLPAPERS LIMITED | Director | 2014-03-20 | CURRENT | 1986-08-28 | Dissolved 2016-03-15 | |
ORTHO-MED LIMITED | Director | 2014-03-20 | CURRENT | 1980-12-16 | Dissolved 2016-03-15 | |
THE WHITTINGTON WALLPAPER COMPANY LIMITED | Director | 2014-03-20 | CURRENT | 1975-08-13 | Dissolved 2016-03-15 | |
W.G. TENDERCARE LIMITED | Director | 2014-03-20 | CURRENT | 1896-09-04 | Dissolved 2016-03-22 | |
WHITTAKER & WOODS LIMITED | Director | 2014-03-20 | CURRENT | 1982-09-09 | Dissolved 2016-03-15 | |
HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED | Director | 2014-03-20 | CURRENT | 1984-05-08 | Dissolved 2016-03-15 | |
ALKAR INTERNATIONAL LIMITED | Director | 2014-03-20 | CURRENT | 1971-09-16 | Active | |
ALKAR DISPLAY LIMITED | Director | 2014-03-20 | CURRENT | 1978-07-07 | Dissolved 2017-02-28 | |
W.G. STRIKE1 LIMITED | Director | 2014-03-20 | CURRENT | 1971-02-19 | Dissolved 2017-03-01 | |
W.G. STRIKE2 LIMITED | Director | 2014-03-20 | CURRENT | 1975-08-19 | Dissolved 2017-05-06 | |
BOYLE & SON LIMITED | Director | 2014-03-20 | CURRENT | 1963-06-04 | Dissolved 2017-02-28 | |
BRYANT CORPORATION LIMITED | Director | 2014-03-20 | CURRENT | 1927-12-19 | Dissolved 2017-02-28 | |
W.G. STRIKE3 LIMITED | Director | 2014-03-20 | CURRENT | 1987-08-28 | Dissolved 2017-03-01 | |
WALKER GREENBANK DISTRIBUTION LIMITED | Director | 2014-03-20 | CURRENT | 1995-08-24 | Active | |
G. JOHNSON BROS. (CIRENCESTER) LIMITED | Director | 2014-03-20 | CURRENT | 1973-02-06 | Dissolved 2017-02-28 | |
G. JOHNSON BROS. LIMITED | Director | 2014-03-20 | CURRENT | 1972-09-19 | Dissolved 2017-02-28 | |
HARRIS FABRICS LIMITED | Director | 2014-03-20 | CURRENT | 1926-01-25 | Dissolved 2017-02-28 | |
MELODY WALLCOVERINGS LIMITED | Director | 2014-03-20 | CURRENT | 1964-03-31 | Dissolved 2017-02-28 | |
PEPYS WALLPAPERS LIMITED | Director | 2014-03-20 | CURRENT | 1938-01-07 | Dissolved 2017-02-28 | |
W.G. STRIKE5 LIMITED | Director | 2014-03-20 | CURRENT | 1971-09-28 | Dissolved 2017-03-01 | |
PRESTAKE LIMITED | Director | 2014-03-20 | CURRENT | 1972-05-17 | Dissolved 2017-02-28 | |
W.G. STRIKE4 LIMITED | Director | 2014-03-20 | CURRENT | 1983-11-15 | Dissolved 2017-03-01 | |
W.G. STRIKE6 LIMITED | Director | 2014-03-20 | CURRENT | 1976-10-27 | Dissolved 2017-03-01 | |
WG FABRICS LIMITED | Director | 2014-03-20 | CURRENT | 1911-01-20 | Active - Proposal to Strike off | |
WARNER ARCHIVE LIMITED | Director | 2014-03-20 | CURRENT | 1985-08-29 | Dissolved 2017-03-01 | |
ZOFFANY HOUSE LIMITED | Director | 2014-03-20 | CURRENT | 1982-03-03 | Dissolved 2017-02-28 | |
STYLE LIBRARY LIMITED | Director | 2014-03-20 | CURRENT | 1983-11-24 | Active - Proposal to Strike off | |
GREENBANK ENGINEERING OVERSEAS LIMITED | Director | 2014-03-20 | CURRENT | 1976-03-18 | Liquidation | |
ZOFFANY LIMITED | Director | 2014-03-20 | CURRENT | 1983-06-29 | Active | |
ANSTEY WALLPAPER COMPANY LIMITED | Director | 2014-03-20 | CURRENT | 1974-08-09 | Active | |
WILLIAM MORRIS WALLPAPERS LIMITED | Director | 2014-03-20 | CURRENT | 1982-11-01 | Active | |
SCION FABRICS AND WALLCOVERINGS LIMITED | Director | 2014-03-20 | CURRENT | 1975-07-14 | Active | |
MORRIS & CO. (ARTWORKERS) LIMITED | Director | 2014-03-20 | CURRENT | 1979-10-11 | Active | |
HARLEQUIN FABRICS & WALLCOVERINGS LIMITED | Director | 2014-03-20 | CURRENT | 1973-01-01 | Active | |
STRINES TEXTILES LIMITED | Director | 2014-03-20 | CURRENT | 1985-06-07 | Active - Proposal to Strike off | |
CIRKA LIMITED | Director | 2014-03-20 | CURRENT | 1997-09-04 | Active - Proposal to Strike off | |
SANDERSON DESIGN GROUP BRANDS LIMITED | Director | 2014-03-03 | CURRENT | 1974-04-19 | Active | |
SANDERSON DESIGN GROUP PLC | Director | 2014-03-03 | CURRENT | 1899-05-03 | Active | |
GLOBALTEX 2015 LIMITED | Director | 2016-10-31 | CURRENT | 2016-01-07 | Active | |
GLOBALTEX LIMITED | Director | 2016-10-31 | CURRENT | 1999-12-07 | Active | |
ABARIS (OVERSEAS) HOLDINGS LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
STANDFAST DYERS AND PRINTERS LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
SANDERSON OF LONDON LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
SCION LIVING LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
DESIGN EDITION LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active - Proposal to Strike off | |
ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
BARRACKS FABRIC PRINTING LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
ARTHUR SANDERSON & SONS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
WARNER ARCHIVE LIMITED | Director | 2003-10-31 | CURRENT | 1985-08-29 | Dissolved 2017-03-01 | |
ZOFFANY LIMITED | Director | 2002-05-22 | CURRENT | 1983-06-29 | Active | |
OLD ENGLISH WALLPAPERS LIMITED | Director | 2000-01-14 | CURRENT | 1986-08-28 | Dissolved 2016-03-15 | |
ORTHO-MED LIMITED | Director | 2000-01-14 | CURRENT | 1980-12-16 | Dissolved 2016-03-15 | |
THE WHITTINGTON WALLPAPER COMPANY LIMITED | Director | 2000-01-14 | CURRENT | 1975-08-13 | Dissolved 2016-03-15 | |
W.G. TENDERCARE LIMITED | Director | 2000-01-14 | CURRENT | 1896-09-04 | Dissolved 2016-03-22 | |
WHITTAKER & WOODS LIMITED | Director | 2000-01-14 | CURRENT | 1982-09-09 | Dissolved 2016-03-15 | |
ALKAR INTERNATIONAL LIMITED | Director | 2000-01-14 | CURRENT | 1971-09-16 | Active | |
ALKAR DISPLAY LIMITED | Director | 2000-01-14 | CURRENT | 1978-07-07 | Dissolved 2017-02-28 | |
W.G. STRIKE3 LIMITED | Director | 2000-01-14 | CURRENT | 1987-08-28 | Dissolved 2017-03-01 | |
G. JOHNSON BROS. (CIRENCESTER) LIMITED | Director | 2000-01-14 | CURRENT | 1973-02-06 | Dissolved 2017-02-28 | |
G. JOHNSON BROS. LIMITED | Director | 2000-01-14 | CURRENT | 1972-09-19 | Dissolved 2017-02-28 | |
MELODY WALLCOVERINGS LIMITED | Director | 2000-01-14 | CURRENT | 1964-03-31 | Dissolved 2017-02-28 | |
PEPYS WALLPAPERS LIMITED | Director | 2000-01-14 | CURRENT | 1938-01-07 | Dissolved 2017-02-28 | |
W.G. STRIKE5 LIMITED | Director | 2000-01-14 | CURRENT | 1971-09-28 | Dissolved 2017-03-01 | |
W.G. STRIKE4 LIMITED | Director | 2000-01-14 | CURRENT | 1983-11-15 | Dissolved 2017-03-01 | |
ZOFFANY HOUSE LIMITED | Director | 2000-01-14 | CURRENT | 1982-03-03 | Dissolved 2017-02-28 | |
SCION FABRICS AND WALLCOVERINGS LIMITED | Director | 2000-01-14 | CURRENT | 1975-07-14 | Active | |
MORRIS & CO. (ARTWORKERS) LIMITED | Director | 2000-01-14 | CURRENT | 1979-10-11 | Active | |
CIRKA LIMITED | Director | 2000-01-14 | CURRENT | 1997-09-04 | Active - Proposal to Strike off | |
SANDERSON DESIGN GROUP PLC | Director | 1999-09-07 | CURRENT | 1899-05-03 | Active | |
WILLIAM MORRIS WALLPAPERS LIMITED | Director | 1998-08-13 | CURRENT | 1982-11-01 | Active | |
HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED | Director | 1998-07-17 | CURRENT | 1984-05-08 | Dissolved 2016-03-15 | |
W.G. STRIKE1 LIMITED | Director | 1998-07-17 | CURRENT | 1971-02-19 | Dissolved 2017-03-01 | |
W.G. STRIKE2 LIMITED | Director | 1998-07-17 | CURRENT | 1975-08-19 | Dissolved 2017-05-06 | |
BOYLE & SON LIMITED | Director | 1998-07-17 | CURRENT | 1963-06-04 | Dissolved 2017-02-28 | |
BRYANT CORPORATION LIMITED | Director | 1998-07-17 | CURRENT | 1927-12-19 | Dissolved 2017-02-28 | |
WALKER GREENBANK DISTRIBUTION LIMITED | Director | 1998-07-17 | CURRENT | 1995-08-24 | Active | |
HARRIS FABRICS LIMITED | Director | 1998-07-17 | CURRENT | 1926-01-25 | Dissolved 2017-02-28 | |
W.G. STRIKE6 LIMITED | Director | 1998-07-17 | CURRENT | 1976-10-27 | Dissolved 2017-03-01 | |
WG FABRICS LIMITED | Director | 1998-07-17 | CURRENT | 1911-01-20 | Active - Proposal to Strike off | |
STYLE LIBRARY LIMITED | Director | 1998-07-17 | CURRENT | 1983-11-24 | Active - Proposal to Strike off | |
GREENBANK ENGINEERING OVERSEAS LIMITED | Director | 1998-07-17 | CURRENT | 1976-03-18 | Liquidation | |
SANDERSON DESIGN GROUP BRANDS LIMITED | Director | 1998-07-17 | CURRENT | 1974-04-19 | Active | |
ANSTEY WALLPAPER COMPANY LIMITED | Director | 1998-07-17 | CURRENT | 1974-08-09 | Active | |
HARLEQUIN FABRICS & WALLCOVERINGS LIMITED | Director | 1998-07-17 | CURRENT | 1973-01-01 | Active | |
STRINES TEXTILES LIMITED | Director | 1998-07-17 | CURRENT | 1985-06-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM CHALFONT HOUSE, OXFORD ROAD DENHAM UXBRIDGE MIDDLESEX UB9 4DX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DIX | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVID GANT | |
AR01 | 21/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 21/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN WILSON | |
AP01 | DIRECTOR APPOINTED ALAN NIGEL DIX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WILSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 21/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 21/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIAN BERNARD WILSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SACH / 29/10/2009 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O WALKER GREENBANK PLC BRADBOURNE DRIVE, TILBROOK MILTON KEYNES BUCKINGHAMSHIRE MK7 8BE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 4 BRUNEL COURT CORNERHALL HEMEL HEMPSTEAD HERTS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
WRES01 | ADOPT ARTICLES 29/09/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
ELRES | S386 DISP APP AUDS 25/02/99 | |
ELRES | S366A DISP HOLDING AGM 25/02/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
CERTNM | COMPANY NAME CHANGED BRYMOR LIMITED CERTIFICATE ISSUED ON 16/09/98 | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
FLOATNG CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORESTAND LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Winchester City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FORESTAND LIMITED | Event Date | 2016-09-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at the offices of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 18 November 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator and resolving that the Liquidator be granted his release. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 24 November 2015 Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: sandra.sumner@crossleyd.co.uk | |||
Initiating party | Event Type | ||
Defending party | FORESTAND LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that the creditors of the above named companies are required, on or before 15 December 2015 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the Liquidator of the said companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Please note that this notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: sandra.sumner@crossleyd.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |