Company NameForthold Limited
DirectorsWilliam Wallace Anderson and Nigel Howard Pope
Company StatusDissolved
Company Number02308741
CategoryPrivate Limited Company
Incorporation Date25 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(5 years, 5 months after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusCurrent
Appointed31 March 1994(5 years, 5 months after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(5 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMr Peter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameMr Roderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 1994)
RoleDevelopment Executive
Correspondence Address47 Balmoral Gardens
Windsor
Berkshire
SL4 3SG
Director NameMr Martin Trevor Digby Palmer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 1993)
RoleChartered Secretary
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleSecretary
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameRoderic Harry Woolley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1994)
RoleChartered Accountant
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB

Location

Registered Address243,Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 1997Dissolved (1 page)
19 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
10 September 1996Liquidators statement of receipts and payments (5 pages)
21 August 1995Declaration of solvency (6 pages)
21 August 1995Ex res re. Powers of liquiadator (2 pages)
21 August 1995Appointment of a voluntary liquidator (2 pages)
21 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 August 1995Ad 10/08/95--------- £ si 3347010@1=3347010 £ ic 1000/3348010 (4 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1995Nc inc already adjusted 10/08/95 (1 page)
3 July 1995Full accounts made up to 31 December 1994 (10 pages)