Company NameHooke Forest Limited
Company StatusDissolved
Company Number01725204
CategoryPrivate Limited Company
Incorporation Date20 May 1983(40 years, 11 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Simon Allford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 05 April 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address232 Bickenhall Mansions
Bickenhall Street
London
W1U 6BW
Director NameMr Keith Priest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 05 April 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence Address17 Granard Road
London
SW12 8UJ
Director NamePenelope Richards
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 05 April 2005)
RoleArchitect
Correspondence Address29 Tadema Road
London
SW10 0PZ
Director NameMr Crispin Noel Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed26 July 2002(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrights Farm
Combe
Hungerford
Berkshire
RG17 9EL
Secretary NameEdouard Amy Le Maistre
NationalityBritish
StatusClosed
Appointed26 July 2002(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address8 Hall Close
Farncombe
Godalming
Surrey
GU7 3PW
Director NameMaj Gen Henry Mark Garneys Bond
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 10 months after company formation)
Appointment Duration-1 years, 4 months (resigned 20 August 1991)
RoleLandowner
Correspondence AddressMoigne Combe House
Dorchester
Dorset
DT2 8JA
Director NameMr John Makepeace
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2002)
RoleDesigner
Correspondence AddressParnham House
Beaminster
Dorset
DT8 3NA
Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 April 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Heath Drive
Hampstead
London
NW3 7SY
Director NameMr George Hugh Pinney
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 10 months after company formation)
Appointment Duration-1 years, 4 months (resigned 11 August 1991)
RoleFarmer
Correspondence AddressHooke House
Hooke
Beaminster
Dorset
DT8 3PD
Secretary NameMr Elwyn Waugh
StatusResigned
Appointed02 April 1992(8 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressSprings Millhayes
Stockland
Honiton
Devon
EX14 9DB

Location

Registered Address34-36 Bedford Square
Bloomsbury
London
WC1B 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Application for striking-off (1 page)
29 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
11 September 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
11 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/05/03
(6 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (3 pages)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
14 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
10 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
16 May 2000Return made up to 02/04/00; full list of members (6 pages)
21 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
25 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
24 April 1999Return made up to 02/04/99; no change of members (4 pages)
14 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
14 May 1998Return made up to 02/04/98; full list of members (6 pages)
11 April 1997Return made up to 02/04/97; no change of members (4 pages)
11 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
21 April 1996Return made up to 02/04/96; no change of members (4 pages)
21 April 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
21 April 1995Return made up to 02/04/95; full list of members (6 pages)