Company NameForte's Service Areas Limited
Company StatusDissolved
Company Number00881776
CategoryPrivate Limited Company
Incorporation Date20 June 1966(57 years, 10 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed08 July 1996(30 years after company formation)
Appointment Duration3 years (closed 13 July 1999)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed17 July 1998(32 years, 1 month after company formation)
Appointment Duration12 months (closed 13 July 1999)
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park Rubery
Birmingham
West Midlands
B45 9PZ
Director NamePaul James Wilson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 1994)
RoleSecretary
Correspondence Address47 Wordsworth Drive
Cheam
Surrey
SM3 8HE
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NameMr Anthony Louis Monnickendam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
39 High Street
Olney
Buckinghamshire
MK46 4EB
Director NameMr Gian Battista Chiandetti
Date of BirthMarch 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed02 October 1991(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 1995)
RoleDeputy Chief Executive Forte Plc
Correspondence AddressDaneswood
Monks Walk
South Ascot
Berkshire
SL5 9AZ
Secretary NamePaul James Wilson
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 1994)
RoleCompany Director
Correspondence Address47 Wordsworth Drive
Cheam
Surrey
SM3 8HE
Director NamePeter Melvyn Clack
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1995)
RoleFinance Director
Correspondence Address37 Keswick Road
Great Bookham
Leatherhead
Surrey
KT23 4BQ
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed19 June 1994(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed19 June 1994(28 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(28 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 1995(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(29 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDavid John Stevens
NationalityBritish
StatusResigned
Appointed06 November 1995(29 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1996(30 years after company formation)
Appointment Duration2 years (resigned 17 July 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed17 July 1998(32 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 July 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT

Location

Registered Address166 High Holborn
London
WC1V 6PA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
21 October 1998Return made up to 01/10/98; full list of members (5 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
9 March 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
5 December 1997Memorandum and Articles of Association (16 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996Return made up to 01/10/96; full list of members (5 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1996Secretary resigned;director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned;director resigned (1 page)
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
19 October 1995Return made up to 01/10/95; full list of members (18 pages)
13 September 1995Full accounts made up to 31 January 1995 (8 pages)