Company NameForest Fabrics Limited
DirectorsJames Richard Hayward and Crispin James Wright
Company StatusDissolved
Company Number02583545
CategoryPrivate Limited Company
Incorporation Date19 February 1991(33 years, 2 months ago)
Previous NameJ R Fabrics Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameJames Richard Hayward
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(6 days after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address74 Southcliffe Road
Carlton
Nottingham
Nottinghamshire
NG4 1EP
Director NameCrispin James Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(4 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleSales Director
Correspondence AddressField Cottage 30 Church Lane
Ratcliffe On The Wreake
Leicester
LE7 4SF
Secretary NameSusan Anne Statham
NationalityBritish
StatusCurrent
Appointed11 January 1996(4 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address24 The Crescent
Melton Mowbray
Leicestershire
LE13 0NF
Secretary NameMr Roy Steele
NationalityBritish
StatusResigned
Appointed25 February 1991(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 11 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Pares Way
Ockbrook
Derbyshire
DE72 3TL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£263,400
Cash£686
Current Liabilities£342,441

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 May 2002Dissolved (1 page)
19 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2001Liquidators statement of receipts and payments (6 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Statement of affairs (6 pages)
21 September 1998Registered office changed on 21/09/98 from: 4 brook street syston leicester LE7 1GD (1 page)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 April 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 April 1997Return made up to 19/02/97; no change of members (4 pages)
13 June 1996Return made up to 19/02/96; full list of members (6 pages)
11 June 1996Company name changed j r fabrics LIMITED\certificate issued on 12/06/96 (2 pages)
16 May 1996Secretary resigned (2 pages)
16 May 1996New secretary appointed (1 page)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 April 1996Ad 31/03/95--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
28 April 1996£ nc 1000/21000 31/03/95 (1 page)
14 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
14 April 1996Registered office changed on 14/04/96 from: c/o cowgill holloway & co regency house 45-49 chorley new road bolton lancs BL1 4QR (1 page)
28 April 1995Return made up to 19/02/95; full list of members (6 pages)