Background WavePink WaveYellow Wave

FORGE REALISATIONS LIMITED (00351864)

FORGE REALISATIONS LIMITED (00351864) is an active UK company. incorporated on 14 April 1939. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FORGE REALISATIONS LIMITED has been registered for 86 years.

Company Number
00351864
Status
active
Type
ltd
Incorporated
14 April 1939
Age
86 years
Address
7 More London Riverside, London, SE1 2RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGE REALISATIONS LIMITED

FORGE REALISATIONS LIMITED is an active company incorporated on 14 April 1939 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FORGE REALISATIONS LIMITED was registered 86 years ago.(SIC: 74990)

Status

active

Active since 86 years ago

Company No

00351864

LTD Company

Age

86 Years

Incorporated 14 April 1939

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 17 September 2016 (9 years ago)
Period: 1 January 2015 - 31 December 2015(13 months)
Type: Dormant

Next Due

Due by 30 September 2017
Period: 1 January 2016 - 31 December 2016

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 13 July 2017
For period ending 29 June 2017

Previous Company Names

CLYDESDALE FORGE LIMITED
From: 22 February 1990To: 29 December 2015
CLYDESDALE DAVY LIMITED
From: 2 June 1989To: 22 February 1990
DAVY FORGE LIMITED
From: 1 April 1984To: 2 June 1989
HEAD WRIGHTSON STAMPINGS LIMITED
From: 14 April 1939To: 1 April 1984
Contact
Address

7 More London Riverside London, SE1 2RT,

Previous Addresses

Caparo House 103 Baker Street London W1U 6LN
From: 14 April 1939To: 15 November 2016
Timeline

12 key events • 1939 - 2016

Funding Officers Ownership
Company Founded
Apr 39
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Oct 12
Director Joined
Dec 12
Loan Cleared
Jul 13
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Nov 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

0 Active
25 Resigned

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Secretary
Appointed 08 Mar 2006
Resigned 24 Feb 2010

CHEUNG, Wing Yee

Resigned
78 Park Hill Road, BirminghamB17 9HJ
Secretary
Appointed 21 Jul 1998
Resigned 01 Sept 2001

DAINTY, Neil Brett

Resigned
32 Canning Road, WalsallWS5 3HN
Secretary
Appointed N/A
Resigned 01 Jul 1994

DAINTY, Neil Brett

Resigned
10 Scott Road, WalsallWS5 3JN
Secretary
Appointed N/A
Resigned 11 Jul 1995

PEGLER, Ruth

Resigned
54 Hungerford Road, StourbridgeDY8 3AB
Secretary
Appointed 10 Jul 1995
Resigned 22 Jul 1998

PRICE, Sharon Ann

Resigned
80 Grafton Road, WarleyB68 8BJ
Secretary
Appointed 01 Sept 2001
Resigned 01 Sept 2002

RAWLINGS, Kevin Hedley

Resigned
75 Harrington Croft, West BromwichB71 3RJ
Secretary
Appointed 01 Sept 2002
Resigned 09 Mar 2006

STILWELL, Michael James

Resigned
Caparo House, LondonW1U 6LN
Secretary
Appointed 25 Mar 2010
Resigned 21 Sept 2012

BACHE, Mark John Thomas

Resigned
47 Chesterwood Road, BirminghamB13 0QG
Born April 1964
Director
Appointed 10 Jul 1995
Resigned 31 Oct 1997

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Born May 1971
Director
Appointed 08 Mar 2006
Resigned 24 Feb 2010

BENSON, Eric

Resigned
32 Claremont Drive, HartlepoolTS26 9PD
Born July 1936
Director
Appointed N/A
Resigned 31 Dec 1993

CHEUNG, Wing Yee

Resigned
78 Park Hill Road, BirminghamB17 9HJ
Born April 1969
Director
Appointed 21 Jul 1998
Resigned 01 Sept 2001

DAINTY, Neil Brett

Resigned
32 Canning Road, WalsallWS5 3HN
Born February 1960
Director
Appointed N/A
Resigned 01 Jul 1994

DAINTY, Neil Brett

Resigned
10 Scott Road, WalsallWS5 3JN
Born February 1960
Director
Appointed N/A
Resigned 11 Jul 1995

DANCASTER, David Patrick

Resigned
Kenilworth Avenue, LondonSW19 7LN
Born December 1956
Director
Appointed 28 Dec 2007
Resigned 11 Nov 2016

HYLAND, Matthew William Edward

Resigned
Popes Lane, OldburyB69 4PJ
Born June 1969
Director
Appointed 30 Jun 2010
Resigned 15 Feb 2011

MASON, Georgina

Resigned
Caparo House, LondonW1U 6LN
Born April 1981
Director
Appointed 01 Oct 2012
Resigned 16 Feb 2015

PAUL, Ambar, The Honourable

Resigned
Ambika House 9-11, LondonW1B 1PR
Born December 1957
Director
Appointed N/A
Resigned 11 Jul 1995

PEGLER, Ruth

Resigned
54 Hungerford Road, StourbridgeDY8 3AB
Born October 1965
Director
Appointed 10 Jul 1995
Resigned 22 Jul 1998

PRICE, Sharon Ann

Resigned
80 Grafton Road, WarleyB68 8BJ
Born March 1967
Director
Appointed 01 Sept 2001
Resigned 01 Sept 2002

RAWLINGS, Kevin Hedley

Resigned
75 Harrington Croft, West BromwichB71 3RJ
Born April 1973
Director
Appointed 01 Sept 2002
Resigned 09 Mar 2006

SMITH, Claire

Resigned
Caparo House, LondonW1U 6LN
Born December 1978
Director
Appointed 17 Feb 2015
Resigned 03 Dec 2015

SMITH, John Godfrey

Resigned
Chequerfield House, WolverhamptonWV4 4TT
Born August 1949
Director
Appointed 30 Oct 1997
Resigned 31 Dec 2007

STILWELL, Michael James

Resigned
Caparo House, LondonW1U 6LN
Born February 1976
Director
Appointed 25 Mar 2010
Resigned 21 Sept 2012

TRANTER, Robert

Resigned
24 Bridgnorth Road, StourbridgeDY7 6RW
Born October 1946
Director
Appointed N/A
Resigned 11 Jul 1995
Fundings
Financials
Latest Activities

Filing History

136

Restoration Order Of Court
26 April 2019
AC92AC92
Gazette Dissolved Compulsory
26 September 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Certificate Change Of Name Company
29 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Legacy
6 August 2010
MG01MG01
Statement Of Companys Objects
2 August 2010
CC04CC04
Resolution
2 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
16 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288cChange of Particulars
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Accounts With Accounts Type Dormant
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Legacy
12 October 1994
288288
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1994
AAAnnual Accounts
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363b363b
Legacy
30 July 1992
363b363b
Legacy
30 July 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
25 October 1990
288288
Gazette Filings Brought Up To Date
18 October 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Gazette Notice Compulsary
4 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
21 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1989
288288
Certificate Change Of Name Company
1 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1989
288288
Legacy
26 May 1989
287Change of Registered Office
Legacy
26 May 1989
225(1)225(1)
Legacy
24 May 1989
88(2)R88(2)R
Legacy
24 May 1989
123Notice of Increase in Nominal Capital
Resolution
24 May 1989
RESOLUTIONSResolutions
Resolution
24 May 1989
RESOLUTIONSResolutions
Resolution
24 May 1989
RESOLUTIONSResolutions
Legacy
16 November 1988
363363
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
27 June 1988
288288
Legacy
27 June 1988
288288
Legacy
27 June 1988
288288
Legacy
3 March 1988
363363
Legacy
3 March 1988
288288
Legacy
3 March 1988
288288
Legacy
10 February 1988
288288
Legacy
10 February 1988
288288
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363
Certificate Change Of Name Company
1 April 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 April 1939
MISCMISC
Incorporation Company
14 April 1939
NEWINCIncorporation