Company NameHooke Forest (Construction) Limited
Company StatusDissolved
Company Number01785923
CategoryPrivate Limited Company
Incorporation Date25 January 1984(40 years, 3 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Allford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(18 years, 6 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(18 years, 6 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(18 years, 6 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(18 years, 6 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(18 years, 6 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, 2 months after company formation)
Appointment Duration-1 years, 4 months (resigned 20 August 1991)
RoleLand Owner
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, 2 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, 2 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 NameAntony Michael Rawson Lumby
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 26 July 2002)
RoleChartered Surveyor
Correspondence AddressThe Old Rectory
North Cheriton
Templecombe
Somerset
BA8 0AL
Director NameChristopher Richard West
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(10 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1994)
RoleGeneral Manager
Correspondence Address30 Lakeside
Funtley
Fareham
Hampshire
PO17 5EP
Secretary NameMr Andrew Muir Henderson
NationalityBritish
StatusResigned
Appointed29 March 1994(10 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Brean Down Avenue
Weston Super Mare
Avon
BS23 4JQ
Director NameMr Andrew Muir Henderson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(10 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Brean Down Avenue
Weston Super Mare
Avon
BS23 4JQ
Director NameOliver Darien Willmore
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 July 2002)
RoleArchitect
Correspondence AddressOld Hall High Street
Odiham
Hook
Hampshire
RG29 1NP
Director NameDonald Stubbington
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 1998)
RoleManagement Consultant And Busi
Correspondence Address1 Christchurch Bay Road
Barton On Sea
New Milton
Hampshire
BH25 7NT
Director NameMr Jonathan Andrew Forrest
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address109 Lenthay Road
Sherborne
Dorset
DT9 6AQ
Secretary NameMr Elwyn Waugh
StatusResigned
Appointed23 January 2002(18 years after company formation)
Appointment Duration6 months (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressSprings Millhayes
Stockland
Honiton
Devon
EX14 9DB

Location

Registered Address35-36 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, 8 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)
16 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)
24 September 2003Full accounts made up to 31 July 2002 (11 pages)
11 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (3 pages)
4 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/05/03
(8 pages)
17 July 2002Full accounts made up to 31 July 2001 (8 pages)
19 April 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(7 pages)
31 January 2002New secretary appointed (1 page)
31 January 2002Registered office changed on 31/01/02 from: parnham house beaminster dorset DT8 3NA (1 page)
24 May 2001Secretary resigned;director resigned (1 page)
26 April 2001Return made up to 02/04/01; full list of members (7 pages)
24 April 2001Full accounts made up to 31 July 2000 (11 pages)
18 April 2000Return made up to 02/04/00; no change of members (7 pages)
18 April 2000New director appointed (2 pages)
5 April 2000Full accounts made up to 31 July 1999 (10 pages)
23 May 1999Full accounts made up to 31 July 1998 (11 pages)
14 April 1999Return made up to 02/04/99; no change of members (6 pages)
24 April 1998Return made up to 02/04/98; full list of members (8 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
13 May 1997Return made up to 02/04/97; no change of members (6 pages)
30 May 1996Full accounts made up to 31 July 1995 (11 pages)
6 May 1996Return made up to 02/04/96; no change of members (6 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
18 May 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1995New director appointed (2 pages)