FOREST MOOR PROPERTIES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8AE

Company number 05627916
Status Active
Incorporation Date 18 November 2005
Company Type Private Limited Company
Address 10 ST. MARKS AVENUE, HARROGATE, ENGLAND, HG2 8AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Registered office address changed from 6 Whitehall Lodge 2 Tewit Well Road Harrogate North Yorkshire HG2 8JG to 10 st. Marks Avenue Harrogate HG2 8AE on 9 February 2017. The most likely internet sites of FOREST MOOR PROPERTIES LIMITED are www.forestmoorproperties.co.uk, and www.forest-moor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Forest Moor Properties Limited is a Private Limited Company. The company registration number is 05627916. Forest Moor Properties Limited has been working since 18 November 2005. The present status of the company is Active. The registered address of Forest Moor Properties Limited is 10 St Marks Avenue Harrogate England Hg2 8ae. . MAGSON, Susan Margaret is a Secretary of the company. MAGSON, Christopher William is a Director of the company. MAGSON, Susan Margaret is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MAGSON, Susan Margaret
Appointed Date: 18 November 2005

Director
MAGSON, Christopher William
Appointed Date: 18 November 2005
76 years old

Director
MAGSON, Susan Margaret
Appointed Date: 18 November 2005
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Persons With Significant Control

Susan Margaret Magson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

FOREST MOOR PROPERTIES LIMITED Events

15 Feb 2017
Compulsory strike-off action has been discontinued
14 Feb 2017
First Gazette notice for compulsory strike-off
09 Feb 2017
Registered office address changed from 6 Whitehall Lodge 2 Tewit Well Road Harrogate North Yorkshire HG2 8JG to 10 st. Marks Avenue Harrogate HG2 8AE on 9 February 2017
09 Feb 2017
Confirmation statement made on 18 November 2016 with updates
01 Mar 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 26 more events
19 Dec 2005
Secretary resigned;director resigned
19 Dec 2005
Director resigned
19 Dec 2005
New director appointed
19 Dec 2005
Registered office changed on 19/12/05 from: 12 york place leeds west yorkshire LS1 2DS
18 Nov 2005
Incorporation