Company NameForest Giles Limited
Company StatusDissolved
Company Number02685112
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 1 month ago)
Dissolution Date14 March 2000 (24 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Lyndon Douglas Chapman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(4 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenmead Cottage
Henfield Road
Albourne
West Sussex
BN6 9DB
Secretary NameMr Lyndon Douglas Chapman
NationalityBritish
StatusClosed
Appointed02 August 1993(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 14 March 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenmead Cottage
Henfield Road
Albourne
West Sussex
BN6 9DB
Director NameMr Lawrence Nigel Giles
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1994(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 14 March 2000)
RoleChartered Surveyor
Correspondence Address4 St Catherines Terrace
Hove
East Sussex
BN3 2RR
Director NameFrances Lesley Chapman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 18 June 1992)
RoleSecretary
Correspondence Address47a Crescent Drive North
Woodingdean
Brighton
East Sussex
BN2 6SL
Director NameFrances Lesley Chapman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 18 June 1992)
RoleSecretary
Correspondence Address47a Crescent Drive North
Woodingdean
Brighton
East Sussex
BN2 6SL
Secretary NameNicola Chapman
NationalityBritish
StatusResigned
Appointed07 February 1992(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 18 June 1992)
RoleBanking
Correspondence Address47 Crescent Drive North
Woodingdean
Brighton
East Sussex
BN2 6SL
Director NameMr Peter John Wardle
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 1993)
RoleCompany Director
Correspondence Address45 Margett Street
Cottenham
Cambridge
Cambridgeshire
CB4 8QY
Secretary NameMr Peter John Wardle
NationalityBritish
StatusResigned
Appointed18 June 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 1993)
RoleCompany Director
Correspondence Address45 Margett Street
Cottenham
Cambridge
Cambridgeshire
CB4 8QY
Director NameMichael Patrick Gerard
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1994)
RoleQuantity Surveyor
Correspondence Address84 Limmer Lane
Felpham
Bognor Regis
West Sussex
PO22 7HE
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
28 May 1999Receiver ceasing to act (2 pages)
28 May 1999Receiver's abstract of receipts and payments (2 pages)
7 December 1998Receiver's abstract of receipts and payments (2 pages)
9 December 1997Receiver's abstract of receipts and payments (2 pages)
25 November 1996Receiver's abstract of receipts and payments (2 pages)
20 December 1995Receiver's abstract of receipts and payments (4 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
13 July 1995Registered office changed on 13/07/95 from: bavant house bavant road brighton east sussex BN1 6RD (1 page)