Company NameForum Of St. Albans Public Limited Company(The)
DirectorsAntony Archdeacon and Elizabeth Broady
Company StatusDissolved
Company Number01917108
CategoryPublic Limited Company
Incorporation Date28 May 1985(38 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAntony Archdeacon
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Correspondence AddressTrolly Hall
Castle Street
Buckingham
Bucks
MK18 4PT
Director NameElizabeth Broady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleRetailer
Correspondence Address18 The Green
Cosgrove
Milton Keynes
Buckinghamshire
MK19 7JW
Secretary NameDarrell Male
NationalityBritish
StatusCurrent
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressApartado De Correos 539
07760 Clutadella
Menorca
Baleares
Spain
Director NameAnthony David Broady
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 1996)
RoleRetailer
Correspondence Address18 The Green
Cosgrove
Milton Keynes
Buckinghamshire
MK19 7JW

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£941,442
Gross Profit£404,312
Net Worth£95,297
Cash£655
Current Liabilities£102,632

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 October 2003Dissolved (1 page)
15 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
10 April 2001Statement of affairs (20 pages)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2001Appointment of a voluntary liquidator (1 page)
13 March 2001Registered office changed on 13/03/01 from: 6 christopher place shopping cen st albans hertfordshire AL3 5DQ (1 page)
16 October 2000Full accounts made up to 31 March 2000 (14 pages)
29 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 1999Return made up to 25/07/99; full list of members (6 pages)
18 August 1999Full accounts made up to 31 March 1999 (14 pages)
1 October 1998Full accounts made up to 31 March 1998 (13 pages)
1 August 1997Return made up to 25/07/97; no change of members (4 pages)
1 August 1997Full accounts made up to 31 March 1997 (14 pages)
12 September 1996Full accounts made up to 31 March 1996 (12 pages)
28 August 1996Return made up to 25/07/96; full list of members (6 pages)
6 November 1995Full accounts made up to 31 March 1995 (13 pages)
26 July 1995Return made up to 25/07/95; no change of members (4 pages)