Company NameForbrico Limited
DirectorsPeter Fergusson and Joyce Mei Fong Wong
Company StatusDissolved
Company Number01461483
CategoryPrivate Limited Company
Incorporation Date15 November 1979(44 years, 5 months ago)
Previous NameNorsk Hydro Fertilizers (Export Services) Limited

Business Activity

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

Directors

Director NamePeter Fergusson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(22 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameJoyce Mei Fong Wong
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(23 years after company formation)
Appointment Duration21 years, 5 months
RoleCorporate Tax Manager
Correspondence AddressBurlington Lodge
1a Burlington Road
Chiswick London
W4 4BQ
Secretary NameJoyce Mei Fong Wong
NationalityBritish
StatusCurrent
Appointed01 December 2002(23 years after company formation)
Appointment Duration21 years, 5 months
RoleCorporate Tax Manager
Correspondence AddressBurlington Lodge
1a Burlington Road
Chiswick London
W4 4BQ
Director NameRonald Arthur Lawrence Ward
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jeeves Acre
Fulbourn
Cambridge
Cambridgeshire
CB1 5DB
Director NameDouglas Ayre
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleChartered Secretary
Correspondence Address3 Compton Fields
Bishopscroft
Ely
Cambridgeshire
CB6 1ED
Secretary NameDouglas Ayre
NationalityBritish
StatusResigned
Appointed05 June 1992(12 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address3 Compton Fields
Bishopscroft
Ely
Cambridgeshire
CB6 1ED
Secretary NameSusan Karen Anthony
NationalityBritish
StatusResigned
Appointed31 March 1993(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressThe Leas Shaftesbury Road
Woking
Surrey
GU22 7DU
Director NameSusan Karen Anthony
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(14 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 January 1995)
RoleChartered Secretary
Correspondence AddressThe Leas Shaftesbury Road
Woking
Surrey
GU22 7DU
Director NameMr David Kenneth Spindler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(14 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAthena Main Street
Cadney
Brigg
North Lincolnshire
DN20 9HR
Director NameTrond Robert Gulbrandsen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed31 January 1995(15 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 1995)
RoleCompany Director
Correspondence AddressStromdalasen 1
N-3726 Skien
Norway
Foreign
Director NameJohn Henry Hallman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 July 2000)
RoleProduct Development Manager
Correspondence Address13 Haricot Road
Lafayette Louisiana 70508
Usa
Foreign
Director NameAnver Philip Quadri
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(15 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 August 1995)
RoleArea Manager Northern Europe
Correspondence Address11 Mains View
West Mill
Skene
Aberdeenshire
AB32 6NZ
Scotland
Director NameIngegerdk Rafn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed31 January 1995(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 July 2000)
RoleVice President
Correspondence AddressUllernveien 22a
N-0280
Oslo
Foreign
Director NameKenneth Robert Simpkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(15 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 November 1995)
RoleVice President-Engineering
Correspondence Address200 Rivergate Drive
Lafayette Louisiana 70508
Usa
Foreign
Director NameGeir Torkehagen
Date of BirthMay 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed31 January 1995(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1996)
RoleMarketing Manager
Correspondence AddressOle Moes Vei 25c
N-1165 Oslo
Norway
Foreign
Director NameRichard James Alario
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1995(16 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2000)
RoleManager
Correspondence Address103 Fursman Street
Lafayette
La 70503
United States
Director NameDavid Allen Hall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1995(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address905 East 600 North
West Lafaette
In 47906
Director NameRobert Lee Hollier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1995(16 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2000)
RoleManager
Correspondence Address4780 Highway 31
Opelousas
La 70570
Usa
Foreign
Director NameHelge Pihl
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed16 November 1995(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressFurukollen 14
N3960 Stathelle
Norway
Foreign
Director NameBjorn Skjellaug
Date of BirthMay 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 1996(16 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 July 2000)
RoleManager
Correspondence AddressSkogbrynet 9f
O283 Oslo
Norway
Secretary NameBernard James Adkins
NationalityBritish
StatusResigned
Appointed01 July 1996(16 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2002)
RoleCompany Director
Correspondence AddressHillsboro Whynstones Road
Ascot
Berkshire
SL5 9HW
Director NameJohn Garrett Speirs
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Dunstall Road
Wimbledon
London
SW20 0HR
Director NameBernard James Adkins
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2002)
RoleFinance Director
Correspondence AddressHillsboro Whynstones Road
Ascot
Berkshire
SL5 9HW

Location

Registered AddressPearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£115,587
Cash£2,072
Current Liabilities£118,944

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 June 2004Dissolved (1 page)
24 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2003Appointment of a voluntary liquidator (1 page)
19 December 2003Statement of affairs (4 pages)
14 December 2003Registered office changed on 14/12/03 from: bridge house 69 london road twickenham middlesex TW1 3RH (1 page)
26 June 2003Return made up to 05/06/03; full list of members (5 pages)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002New secretary appointed;new director appointed (1 page)
20 September 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2002Return made up to 05/06/02; full list of members (7 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 July 2001New director appointed (3 pages)
3 July 2001Return made up to 05/06/01; change of members (7 pages)
22 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Ad 31/12/00--------- £ si 103722@1=103722 £ ic 800000/903722 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (3 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
21 June 2000Return made up to 05/06/00; full list of members (8 pages)
23 February 2000Full accounts made up to 31 December 1998 (11 pages)
13 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
6 June 1999Return made up to 05/06/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 December 1997 (13 pages)
12 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 March 1998Director resigned (1 page)
13 August 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
30 June 1997Full accounts made up to 31 December 1996 (13 pages)
28 April 1997Ad 22/04/97--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages)
21 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1997£ nc 600000/1000000 07/03/97 (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996New secretary appointed (1 page)
1 August 1996New director appointed (2 pages)
31 July 1996Ad 28/02/96--------- £ si 199950@1 (2 pages)
31 July 1996Ad 28/02/96--------- £ si 199950@1 (2 pages)
31 July 1996Return made up to 05/06/96; full list of members; amend (9 pages)
24 July 1996Full accounts made up to 31 December 1995 (12 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
30 June 1996Return made up to 05/06/96; full list of members (9 pages)
25 March 1996New director appointed (4 pages)
5 March 1996£ nc 100/600000 16/11/95 (1 page)
5 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1995Director resigned (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 September 1995Registered office changed on 18/09/95 from: unit 270 the science park milton road cambridge CB4 4WJ (1 page)
27 June 1995Return made up to 05/06/95; full list of members (8 pages)
15 March 1995New director appointed (2 pages)