Company NameForecourt Services Limited
Company StatusDissolved
Company Number02117485
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameForecourt Services Southern Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2000(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 07 December 2004)
RoleChief Executive
Correspondence AddressFlat 4
23 Onslow Square
London
SW7 3NJ
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusClosed
Appointed12 February 2004(16 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Park Lane
Hayes
Middlesex
UB4 8AF
Director NameClive Leslie Barrington
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence AddressKedges Itchenor Road
Itchenor
Chichester
West Sussex
PO20 7DD
Secretary NameRichard Anthony Williams
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence AddressSunnymead Cottage
Bradford Farm
Witchampton
Dorset
BH21 5BX
Director NameDavid Brian Mathews
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 January 1996)
RoleCompany Director
Correspondence AddressWestridge Heath Lane
Ewshot
Farnham
Surrey
GU10 5AN
Secretary NameDavid William Guthrie
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 January 1996)
RoleCompany Director
Correspondence AddressLadysfield
East Cholderton
Andover
Hampshire
SP11 8LR
Director NameDavid William Guthrie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2000)
RoleFinance Director
Correspondence AddressLadysfield
East Cholderton
Andover
Hampshire
SP11 8LR
Secretary NameSusan Clare Frances White
NationalityBritish
StatusResigned
Appointed10 January 1996(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2000)
RoleAccountant
Correspondence Address5 Balliol Close
Fareham
Hampshire
PO14 4RF
Secretary NameJean Philippe Riehl
NationalityBritish
StatusResigned
Appointed29 March 2000(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2001)
RoleDeputy Managing Director
Correspondence Address7 Kingfisher House
6 Melbury Road
London
W14 8LN
Secretary NameEdna Gosden
NationalityBritish
StatusResigned
Appointed28 August 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address54 Perimeade Road
Perivale
Greenford
Middlesex
UB6 7AT

Location

Registered AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
14 July 2004Application for striking-off (1 page)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 July 2003Return made up to 24/06/03; full list of members (6 pages)
7 July 2003Director's particulars changed (1 page)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
17 July 2001Director's particulars changed (1 page)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
16 October 2000Registered office changed on 16/10/00 from: 4TH floor buchanan house 24-30 holborn london EC1N 2LX (1 page)
6 October 2000Director resigned (1 page)
20 September 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
17 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 July 1999Return made up to 24/06/99; no change of members (4 pages)
12 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 July 1998Return made up to 24/06/98; full list of members (6 pages)
22 January 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 July 1997Return made up to 24/06/97; no change of members (6 pages)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 July 1996Company name changed forecourt services southern limi ted\certificate issued on 08/07/96 (2 pages)
4 July 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
6 July 1995Return made up to 24/06/95; full list of members (6 pages)