Company NameForay 306 Limited
Company StatusDissolved
Company Number02633880
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 9 months ago)
Dissolution Date2 September 2003 (20 years, 8 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 NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(6 years after company formation)
Appointment Duration6 years, 1 month (closed 02 September 2003)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed07 November 1997(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(10 years after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleSolicitor
Correspondence AddressForest Cottage
20 High St Henley In Arden
Solihull
West Midlands
B95 5AG
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameGeoffrey James Ball
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1997)
RoleEngineer
Correspondence Address6 Miles Grove
Dudley
West Midlands
DY2 7TT
Director NameMr Raymond Leslie Ball
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressSunshine Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameMr Brian William Leslie Hoyes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressRavensnest Cottage
Hoar Cross
Burton On Trent
Staffs
DE13 8RG
Director NameDavid John Hulse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address5 The Mews
Barons Court, Upton Warren
Bromsgrove
Worcestershire
B61 9ET
Director NameEmma Jane Marsden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 18 February 1992)
RoleSolicitor
Correspondence Address30 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RB
Director NameMr Ian John Raybould
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Secretary NameMr Ian John Raybould
NationalityBritish
StatusResigned
Appointed18 February 1992(6 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Director NameMr Raymond Alwyn Stokes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year after company formation)
Appointment Duration11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWindrush
Forest Drive Kinver
Stourbridge
West Midlands
DY8 6DX
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(6 years after company formation)
Appointment Duration4 years (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£84,727

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Return made up to 31/07/01; full list of members (5 pages)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
16 August 2000Return made up to 31/07/00; full list of members (5 pages)
16 February 2000Full accounts made up to 31 July 1999 (11 pages)
5 August 1999Return made up to 31/07/99; full list of members (17 pages)
27 May 1999Full accounts made up to 1 August 1998 (11 pages)
16 September 1998Auditor's resignation (4 pages)
4 August 1998Return made up to 31/07/98; full list of members (9 pages)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 June 1998Full accounts made up to 2 August 1997 (11 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
11 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
7 August 1997Return made up to 31/07/97; full list of members (5 pages)
1 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 September 1996Return made up to 31/07/96; full list of members (6 pages)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands (1 page)
26 April 1996Accounting reference date shortened from 31/12 to 31/03 (2 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 September 1995Director resigned (2 pages)
8 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 August 1995Director resigned (2 pages)