Company NameForem Gooding Limited
DirectorsCarol Irene Peters and Michael Peters
Company StatusDissolved
Company Number00611238
CategoryPrivate Limited Company
Incorporation Date15 September 1958(65 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarol Irene Peters
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(34 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address17 St Heliers Avenue
Hove
East Sussex
BN3 5RE
Director NameMichael Peters
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(34 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address107 Tivoli Crescent North
Brighton
East Sussex
BN1 5NA
Secretary NameCarol Irene Peters
NationalityBritish
StatusCurrent
Appointed05 July 1993(34 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Correspondence Address17 St Heliers Avenue
Hove
East Sussex
BN3 5RE
Director NameThomas Roy Fletcher
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleCompany Executive
Correspondence AddressSt Barons Down Road
Lewes
East Sussex
BN7 1ET
Director NameElsie Olive Ford
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(32 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 July 1991)
RoleCompany Director
Correspondence Address11 Carlyle Street
Brighton
East Sussex
BN2 2XU

Location

Registered AddressOne Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£82,826
Cash£83
Current Liabilities£87,554

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 September 2004Dissolved (1 page)
16 June 2004Liquidators statement of receipts and payments (9 pages)
16 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2004Liquidators statement of receipts and payments (8 pages)
2 June 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2003Statement of affairs (6 pages)
28 May 2003Registered office changed on 28/05/03 from: unit 8 brooks road lewes east sussex BN7 2AA (1 page)
19 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
29 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 July 2001Return made up to 05/07/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 July 2000Return made up to 05/07/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
22 July 1999Return made up to 05/07/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 August 1998Return made up to 05/07/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
14 August 1997Return made up to 05/07/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
12 August 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 September 1995Return made up to 05/07/95; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)