Company NameForum Limited(The)
DirectorsAdrian Johnston and Michael Christopher Moutray-Read
Company StatusDissolved
Company Number01818473
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAdrian Johnston
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address67a Cranmore Lane
Aldershot
Hampshire
GU11 3AN
Director NameMichael Christopher Moutray-Read
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address5a Kinnerton Street
London
SW1X 8EA
Secretary NameSimon Baxter Mower
NationalityBritish
StatusCurrent
Appointed04 January 1993(8 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Correspondence Address57 Paddocks Mead
Woking
Surrey
GU21 3QP
Secretary NameAlistair John James
NationalityBritish
StatusCurrent
Appointed21 March 1996(11 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressKildonan 28 Beacon Hill
Woking
Surrey
GU21 1QR
Secretary NameMrs Sally Patricia Moutray Read
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBurstead Close
Corham
Surrey
KT10 9PG

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£12,292,000
Gross Profit£925,000
Net Worth£869,000
Cash£1,000
Current Liabilities£2,340,000

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 May 2004Dissolved (1 page)
16 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
13 October 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
24 August 1998Receiver's abstract of receipts and payments (2 pages)
20 August 1998Receiver's abstract of receipts and payments (2 pages)
20 August 1998Receiver ceasing to act (1 page)
13 March 1998Liquidators statement of receipts and payments (5 pages)
4 November 1997Liquidators statement of receipts and payments (5 pages)
4 November 1997O/C re p/e date (1 page)
2 September 1997Receiver's abstract of receipts and payments (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
3 September 1996Appointment of a voluntary liquidator (2 pages)
3 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1996Registered office changed on 27/08/96 from: guildford road pirbright surrey GU24 0DA (1 page)
15 August 1996Appointment of receiver/manager (1 page)
30 May 1996New secretary appointed (2 pages)
3 November 1995Return made up to 31/08/95; no change of members (4 pages)
3 November 1995Full group accounts made up to 31 December 1994 (23 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)