Company NameForestal (UK) Limited
Company StatusDissolved
Company Number02447990
CategoryPrivate Limited Company
Incorporation Date30 November 1989(34 years, 5 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guillermo Mullins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityChilean
StatusClosed
Appointed01 September 1995(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 29 July 2003)
RoleCompany Director
Country of ResidenceChile
Correspondence AddressAugustinas 1357
3rd Floor
Santiago
Foreign
Secretary NameKeith Ruddick
NationalityBritish
StatusClosed
Appointed31 March 1998(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 29 July 2003)
RoleTechnical Assistant
Correspondence Address12 Sunters Wood Close
High Wycombe
Buckinghamshire
HP12 4DZ
Director NameSheila Huggins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 July 2003)
RoleSecretary
Correspondence Address4 Elder Close
High Wycombe
Buckinghamshire
HP11 1HL
Director NameMr Francis George Evans
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressWellbourne Marlow Road
Bourne End
Buckinghamshire
SL8 5NL
Director NameMrs Mary Florence Evans
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressWellbourne Marlow Road
Bourne End
Buckinghamshire
SL8 5NL
Secretary NameMrs Mary Florence Evans
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressWellbourne Marlow Road
Bourne End
Buckinghamshire
SL8 5NL
Secretary NameMr Barry Percival Sutcliffe
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address20 Grimms Meadow
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UH
Director NameElizabeth Ann Charlton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1998)
RoleRetail Operations Director
Correspondence Address63 Whinneys Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9RL
Director NamePeri Wing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2000)
RolePa Sec
Correspondence Address307b Marlow Bottom
Marlow
Buckinghamshire
SL7 3QF

Location

Registered AddressChallenge House
616 Mitcham Road
Croydon
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£5,952
Cash£1,757

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
6 March 2003Application for striking-off (1 page)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 December 2002Return made up to 30/11/02; full list of members (7 pages)
26 July 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
23 January 2002Return made up to 30/11/01; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Return made up to 30/11/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 March 1999Registered office changed on 11/03/99 from: tudor house 90 high street hoddesdon, herts EN11 8HD (1 page)
22 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
7 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)