Company NameForestrans Limited
Company StatusDissolved
Company Number02537974
CategoryPrivate Limited Company
Incorporation Date7 September 1990(33 years, 7 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(6 years after company formation)
Appointment Duration10 years, 1 month (closed 10 October 2006)
RoleCompany Director
Correspondence Address177 Shooters Hill Road
London
SE3 8UL
Secretary NameMr Timothy Clarke
NationalityBritish
StatusClosed
Appointed01 February 2002(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameRonald Edward Blair
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 21 July 1998)
RoleRetired
Correspondence AddressTurret House Ivy Hatch
Sevenoaks
Kent
TN15 0PQ
Director NameIan James Hay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration5 years (resigned 04 October 1996)
RoleAccountant
Correspondence AddressSummeryards
Cotmans Ash
Sevenoaks
Kent
Director NameJames Stewart
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 28 May 2004)
RoleWarehouse Director
Correspondence AddressBriarfield
Hinderton Road Neston
South Wirral
CH64 9PF
Wales
Director NameMr Alan James Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 31 August 2001)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameLynne Aileen Simmons
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address38 York Road
North Weald
Epping
Essex
CM16 6HU
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed09 July 1993(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
South Glamorgan
CF62 6QX
Wales
Director NameNeil Duncan Stewart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address21 Roxburgh Road
Little Sutton
South Wirral
Merseyside
L66 4YU

Location

Registered AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 April 2006Application for striking-off (1 page)
10 April 2006Director resigned (1 page)
9 May 2005Return made up to 13/04/05; full list of members (3 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 June 2004Director resigned (1 page)
24 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 April 2004Return made up to 13/04/04; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
3 June 2003Return made up to 13/04/03; full list of members (7 pages)
21 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
21 September 2001Director resigned (1 page)
23 April 2001Return made up to 13/04/01; full list of members (7 pages)
28 February 2001Full accounts made up to 30 September 2000 (10 pages)
16 May 2000Full accounts made up to 30 September 1999 (11 pages)
28 April 2000Return made up to 13/04/00; full list of members (7 pages)
20 June 1999Full accounts made up to 30 September 1998 (11 pages)
19 April 1999Return made up to 13/04/99; no change of members (8 pages)
17 April 1999New director appointed (2 pages)
17 November 1998Director resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: 38 west ferry road london E14 8LW (1 page)
23 April 1998Return made up to 13/04/98; no change of members (8 pages)
18 April 1998Full accounts made up to 30 September 1997 (11 pages)
15 July 1997Full accounts made up to 30 September 1996 (9 pages)
2 May 1997Return made up to 13/04/97; full list of members (6 pages)
17 December 1996Director resigned (1 page)
11 November 1996New director appointed (1 page)
31 October 1996Director resigned (1 page)
18 July 1996Full accounts made up to 30 September 1995 (10 pages)
9 May 1996Return made up to 13/04/96; no change of members (6 pages)
4 October 1995Return made up to 07/09/95; no change of members (4 pages)
11 May 1995Full accounts made up to 30 September 1994 (10 pages)
7 September 1990Incorporation (26 pages)