Company NameForth Crossings Limited
Company StatusDissolved
Company NumberSC481978
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Secretary NameMrs Susan Mary Lysionek
StatusClosed
Appointed14 January 2015(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 17 September 2019)
RoleCompany Director
Correspondence AddressAlbion House Springfield Road
Horsham
West Sussex
RH12 2RW
Director NameMr Scott Alexander Wardrop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 17 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlbion House Springfield Road
Horsham
West Sussex
RH12 2RW
Director NameMr Christophe Gaetan Louis Ferrer
Date of BirthMarch 1983 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2018(4 years, 1 month after company formation)
Appointment Duration1 year (closed 17 September 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr David Norman Binding
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Gregoire Claude Albert Batut
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Location

Registered AddressBear House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
24 June 2019Application to strike the company off the register (3 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 September 2018Termination of appointment of Gregoire Claude Albert Batut as a director on 1 September 2018 (1 page)
4 September 2018Appointment of Mr Christophe Ferrer as a director on 1 September 2018 (2 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
20 January 2015Termination of appointment of David Norman Binding as a director on 19 January 2015 (1 page)
20 January 2015Appointment of Mr Scott Alexander Wardrop as a director on 19 January 2015 (2 pages)
20 January 2015Appointment of Mr Scott Alexander Wardrop as a director on 19 January 2015 (2 pages)
20 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
20 January 2015Termination of appointment of David Norman Binding as a director on 19 January 2015 (1 page)
20 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
14 January 2015Appointment of Mrs Susan Mary Lysionek as a secretary on 14 January 2015 (2 pages)
14 January 2015Appointment of Mrs Susan Mary Lysionek as a secretary on 14 January 2015 (2 pages)
1 September 2014Director's details changed for Mr Gregoire Claude Albert Batut on 21 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Gregoire Claude Albert Batut on 21 July 2014 (2 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)