Company NameForresters (Billingsgate) Limited
Company StatusDissolved
Company Number01479896
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Walter Frank Howes
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1980(2 weeks after company formation)
Appointment Duration30 years, 9 months (closed 23 November 2010)
RoleCompany Director
Correspondence AddressThe Crest Raggleswood
Chislehurst
Kent
BR7 5NH
Secretary NameMr Walter Frank Howes
NationalityBritish
StatusClosed
Appointed19 October 2002(22 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 23 November 2010)
RoleCompany Director
Correspondence AddressThe Crest Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameHarry Augustus Howes
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressRose Cottage Farm
Church Road
Hartley
Kent
Director NameJohn Alec Howes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 July 2001)
RoleCompany Director
Correspondence Address277 Worlds End Lane
Chelsfield Park
Chelsfield
Kent
Br6
Director NameTerence John Ruddigan
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressWoodgrange
Ongar Road
Abridge
Essex
Rm4
Secretary NameHarry Augustus Howes
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressRose Cottage Farm
Church Road
Hartley
Kent
Director NameDouglas Paul Howes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2004)
RoleFishmmonger
Correspondence AddressMayfield
White Horse Lane, Otham
Maidstone
Kent
ME15 8SH
Secretary NameRafe John Bicker
NationalityBritish
StatusResigned
Appointed31 August 2006(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address247 Willingale Road
Loughton
Essex
IG10 2DH
Secretary NameMariama Jalloh
NationalityBritish
StatusResigned
Appointed20 March 2008(28 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2008)
RoleCompany Director
Correspondence Address53 Epping Close
Isle Of Dogs
London
E14 9WG

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,203
Cash£2,846
Current Liabilities£22,750

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2008Appointment Terminated Secretary mariama jalloh (1 page)
4 September 2008Appointment terminated secretary mariama jalloh (1 page)
2 April 2008Secretary appointed mariama jalloh (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 April 2008Secretary appointed mariama jalloh (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
17 July 2007Return made up to 31/12/06; full list of members (2 pages)
17 July 2007Return made up to 31/12/06; full list of members (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
5 November 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (5 pages)
17 January 2006Return made up to 31/12/05; full list of members (5 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
28 September 2005Return made up to 31/12/04; full list of members (5 pages)
28 September 2005Return made up to 31/12/04; full list of members (5 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Location of register of members (1 page)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
18 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
30 April 2004Accounts for a small company made up to 31 March 2003 (4 pages)
30 April 2004Accounts for a small company made up to 31 March 2003 (4 pages)
31 March 2004Return made up to 31/12/03; full list of members (6 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 April 2002Return made up to 31/12/01; full list of members (6 pages)
2 April 2002Return made up to 31/12/01; full list of members (6 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
5 March 2002Full accounts made up to 31 March 2001 (8 pages)
5 March 2002Full accounts made up to 31 March 2001 (8 pages)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
10 March 2000Return made up to 31/12/99; full list of members (7 pages)
10 March 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 May 1998Return made up to 31/12/97; full list of members (6 pages)
19 May 1998Return made up to 31/12/97; full list of members (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (8 pages)
17 December 1997Full accounts made up to 31 March 1997 (8 pages)
13 January 1997Return made up to 31/12/95; full list of members (6 pages)
13 January 1997Return made up to 31/12/95; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 October 1996Full accounts made up to 31 March 1996 (8 pages)
24 October 1996Full accounts made up to 31 March 1996 (8 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)