Company NameJ. Forman (Salmon Curers) Limited
Company StatusDissolved
Company Number00521310
CategoryPrivate Limited Company
Incorporation Date1 July 1953(70 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(50 years after company formation)
Appointment Duration14 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(50 years after company formation)
Appointment Duration14 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(50 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameJohn Esmond Nadler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(38 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address37 Ives Street
London
SW3 2ND
Director NameRobert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(38 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 July 2003)
RoleChartered Surveyor
Correspondence Address1 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameEdward Peter Gudgin
NationalityBritish
StatusResigned
Appointed01 November 1991(38 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressCornerways 2 Collens Road
Beesonend
Harpenden
Hertfordshire
AL5 2AJ
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed01 March 1994(40 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(42 years after company formation)
Appointment Duration8 years (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(44 years after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Secretary NameMr Richard Paul Mellish
NationalityBritish
StatusResigned
Appointed25 September 1997(44 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(44 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Compco Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 September 2003Delivered on: 24 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 October 1998Delivered on: 2 November 1998
Satisfied on: 28 February 2003
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the security documents (as defined).
Particulars: F/Hold property at longbeck trading estate,marske-by-the-sea,redcar,cleveland; t/no CE143991; all buildings,fixtures,fittings,fixed plant/machinery thereon; all agreements,rights,underleases,etc;see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
21 September 2017Solvency Statement dated 07/09/17 (1 page)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2017Statement by Directors (1 page)
21 September 2017Statement of capital on 21 September 2017
  • GBP 1.00
(3 pages)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2017Solvency Statement dated 07/09/17 (1 page)
21 September 2017Statement by Directors (1 page)
21 September 2017Statement of capital on 21 September 2017
  • GBP 1.00
(3 pages)
23 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
23 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
11 April 2017Satisfaction of charge 3 in full (1 page)
11 April 2017Satisfaction of charge 3 in full (1 page)
11 April 2017Satisfaction of charge 2 in full (1 page)
11 April 2017Satisfaction of charge 2 in full (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 November 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
15 November 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
15 November 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,000
(5 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,000
(5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,000
(5 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,000
(5 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,000
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,000
(5 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,000
(5 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,000
(5 pages)
29 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (24 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (24 pages)
3 April 2012Full accounts made up to 31 March 2011 (10 pages)
3 April 2012Full accounts made up to 31 March 2011 (10 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Memorandum and Articles of Association (5 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Memorandum and Articles of Association (5 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Statement of company's objects (2 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
22 April 2010Full accounts made up to 31 March 2009 (12 pages)
22 April 2010Full accounts made up to 31 March 2009 (12 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 March 2009Full accounts made up to 31 March 2008 (12 pages)
9 March 2009Full accounts made up to 31 March 2008 (12 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
29 November 2007Return made up to 01/11/07; full list of members (2 pages)
29 November 2007Return made up to 01/11/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (9 pages)
15 January 2007Full accounts made up to 31 March 2006 (9 pages)
12 December 2006Return made up to 01/11/06; full list of members (2 pages)
12 December 2006Return made up to 01/11/06; full list of members (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (10 pages)
30 January 2006Full accounts made up to 31 March 2005 (10 pages)
13 December 2005Return made up to 01/11/05; full list of members (2 pages)
13 December 2005Return made up to 01/11/05; full list of members (2 pages)
28 January 2005Full accounts made up to 25 March 2004 (10 pages)
28 January 2005Full accounts made up to 25 March 2004 (10 pages)
2 December 2004Return made up to 01/11/04; full list of members (7 pages)
2 December 2004Return made up to 01/11/04; full list of members (7 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
10 May 2004Declaration of assistance for shares acquisition (8 pages)
10 May 2004Declaration of assistance for shares acquisition (8 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
18 November 2003Return made up to 01/11/03; full list of members (8 pages)
18 November 2003Return made up to 01/11/03; full list of members (8 pages)
19 October 2003Full accounts made up to 25 March 2003 (9 pages)
19 October 2003Full accounts made up to 25 March 2003 (9 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Full accounts made up to 25 March 2002 (9 pages)
28 January 2003Full accounts made up to 25 March 2002 (9 pages)
30 November 2002Return made up to 01/11/02; full list of members (8 pages)
30 November 2002Return made up to 01/11/02; full list of members (8 pages)
3 December 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(7 pages)
3 December 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(7 pages)
3 September 2001Full accounts made up to 25 March 2001 (9 pages)
3 September 2001Full accounts made up to 25 March 2001 (9 pages)
30 November 2000Return made up to 01/11/00; full list of members (7 pages)
30 November 2000Return made up to 01/11/00; full list of members (7 pages)
5 September 2000Full accounts made up to 25 March 2000 (9 pages)
5 September 2000Full accounts made up to 25 March 2000 (9 pages)
13 December 1999Full accounts made up to 25 March 1999 (10 pages)
13 December 1999Full accounts made up to 25 March 1999 (10 pages)
30 November 1999Return made up to 01/11/99; full list of members (7 pages)
30 November 1999Return made up to 01/11/99; full list of members (7 pages)
8 January 1999Full accounts made up to 25 March 1998 (9 pages)
8 January 1999Full accounts made up to 25 March 1998 (9 pages)
7 December 1998Return made up to 01/11/98; no change of members (10 pages)
7 December 1998Return made up to 01/11/98; no change of members (10 pages)
2 November 1998Particulars of mortgage/charge (11 pages)
2 November 1998Particulars of mortgage/charge (11 pages)
4 February 1998New director appointed (3 pages)
4 February 1998New director appointed (3 pages)
21 January 1998Full accounts made up to 25 March 1997 (7 pages)
21 January 1998Full accounts made up to 25 March 1997 (7 pages)
3 December 1997Return made up to 01/11/97; full list of members (9 pages)
3 December 1997Return made up to 01/11/97; full list of members (9 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
29 July 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
13 March 1997Accounting reference date shortened from 31/03 to 25/03 (1 page)
13 March 1997Accounting reference date shortened from 31/03 to 25/03 (1 page)
23 January 1997Full accounts made up to 31 March 1996 (7 pages)
23 January 1997Full accounts made up to 31 March 1996 (7 pages)
3 December 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1996Full accounts made up to 31 March 1995 (7 pages)
5 January 1996Full accounts made up to 31 March 1995 (7 pages)
26 September 1995Registered office changed on 26/09/95 from: southampton house 317 high holborn london WC1V 7NL (1 page)
26 September 1995Registered office changed on 26/09/95 from: southampton house 317 high holborn london WC1V 7NL (1 page)
30 June 1995Director resigned;new director appointed (4 pages)
30 June 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 July 1953Incorporation (13 pages)
1 July 1953Incorporation (13 pages)