Company NameForcom International Process Equipment Limited
Company StatusDissolved
Company Number00990535
CategoryPrivate Limited Company
Incorporation Date30 September 1970(53 years, 7 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameForcom International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRonald Charles Coultrup
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(22 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantiles Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Director NameChristine Joy Etherington
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(22 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 12 April 2005)
RoleCompany Director
Correspondence AddressPantiles Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Secretary NameChristine Joy Etherington
NationalityBritish
StatusClosed
Appointed03 February 1993(22 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 12 April 2005)
RoleCompany Director
Correspondence AddressPantiles Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,860
Cash£222

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Application for striking-off (1 page)
14 July 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
19 February 2004Return made up to 03/02/04; full list of members (5 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
3 March 2003Return made up to 03/02/03; full list of members (5 pages)
21 July 2002Full accounts made up to 31 December 2001 (5 pages)
1 March 2002Return made up to 03/02/02; full list of members (5 pages)
20 April 2001Full accounts made up to 31 December 2000 (5 pages)
20 April 2001Return made up to 03/02/01; full list of members (5 pages)
14 March 2000Full accounts made up to 31 December 1999 (5 pages)
1 March 2000Return made up to 03/02/00; full list of members (7 pages)
8 October 1999Full accounts made up to 31 December 1998 (5 pages)
2 March 1999Return made up to 03/02/99; full list of members (7 pages)
28 September 1998Full accounts made up to 31 December 1997 (9 pages)
3 August 1998Company name changed forcom international LIMITED\certificate issued on 04/08/98 (2 pages)
11 February 1998Return made up to 03/02/98; full list of members (7 pages)
27 October 1997Full accounts made up to 31 December 1996 (36 pages)
19 March 1997Return made up to 03/02/97; full list of members (7 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 February 1996Return made up to 03/02/96; full list of members (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)