Company NameForay 240 Limited
Company StatusDissolved
Company Number01455181
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(19 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 03 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameFiona Margaret Gillespie
NationalityBritish
StatusClosed
Appointed29 August 2002(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address6 Blakeney Close
London
NW1 0BR
Director NameMr Anthony Edgar Mullins
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 May 1999)
RoleAccountant
Correspondence Address196 Rempstone Road
Merley
Wimborne
Dorset
BH21 1SY
Director NameMr Steven Geoffrey Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 May 1999)
RoleEngineer
Correspondence Address188 Clarendon Road
Broadstone
Dorset
BH18 9JA
Secretary NameMr Anthony Edgar Mullins
NationalityBritish
StatusResigned
Appointed23 August 1991(11 years, 10 months after company formation)
Appointment Duration11 years (resigned 29 August 2002)
RoleCompany Director
Correspondence Address196 Rempstone Road
Merley
Wimborne
Dorset
BH21 1SY
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameMark Hamish Longdin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2002)
RoleAccountant
Correspondence Address19 Alverton Avenue
Poole
Dorset
BH15 2QF

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£21,449

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 September 2003Return made up to 25/08/03; full list of members (5 pages)
25 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 134 stanley green road poole dorset BH15 3AL (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Return made up to 25/08/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
6 September 2001Return made up to 25/08/01; full list of members (7 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
19 September 2000Return made up to 25/08/00; full list of members (7 pages)
30 May 2000Full accounts made up to 31 December 1999 (5 pages)
1 September 1999Return made up to 25/08/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
15 January 1999Return made up to 25/08/98; no change of members (4 pages)
21 September 1998Full accounts made up to 31 December 1997 (5 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 August 1997Return made up to 25/08/97; no change of members (4 pages)
9 September 1996Return made up to 25/08/96; full list of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (5 pages)
25 October 1995Full accounts made up to 31 December 1994 (5 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1995Return made up to 25/08/95; no change of members (6 pages)