Company NameForcom International Limited
Company StatusDissolved
Company Number02703561
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameChristine Joy Etherington
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(3 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 28 September 2010)
RoleCompany Director
Correspondence AddressPantiles Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Director NameRonald Charles Coultrup
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(1 year after company formation)
Appointment Duration17 years, 5 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantiles Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Secretary NameChristine Joy Etherington
NationalityBritish
StatusClosed
Appointed29 April 1993(1 year after company formation)
Appointment Duration17 years, 5 months (closed 28 September 2010)
RoleCompany Director
Correspondence AddressPantiles Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Director NameRonald Charles Coultrup
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantiles Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Secretary NameChristine Joy Etherington
NationalityBritish
StatusResigned
Appointed27 July 1992(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressPantiles Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Secretary NameKerry Anne Wheatley
NationalityBritish
StatusResigned
Appointed12 February 1993(10 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address18 Chiswick Close
Beddington
Croydon
CR0 4SY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£544,837
Gross Profit£296,415
Net Worth£272,163
Cash£344,698
Current Liabilities£99,563

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010Application to strike the company off the register (2 pages)
8 June 2010Application to strike the company off the register (2 pages)
20 April 2009Return made up to 03/04/09; full list of members (4 pages)
20 April 2009Return made up to 03/04/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2008Return made up to 03/04/08; full list of members (4 pages)
5 August 2008Return made up to 03/04/08; full list of members (4 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
7 June 2007Registered office changed on 07/06/07 from: c/o bryden johnson & co kings parade lower coombe street croydon CR0 1AA (1 page)
7 June 2007Return made up to 03/04/07; full list of members (2 pages)
7 June 2007Registered office changed on 07/06/07 from: c/o bryden johnson & co kings parade lower coombe street croydon CR0 1AA (1 page)
7 June 2007Return made up to 03/04/07; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
10 May 2006Return made up to 03/04/06; full list of members (2 pages)
10 May 2006Return made up to 03/04/06; full list of members (2 pages)
2 June 2005Return made up to 03/04/05; full list of members (5 pages)
2 June 2005Return made up to 03/04/05; full list of members (5 pages)
31 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
31 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
26 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
26 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
23 April 2004Return made up to 03/04/04; full list of members (5 pages)
23 April 2004Return made up to 03/04/04; full list of members (5 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 May 2003Return made up to 03/04/03; full list of members (5 pages)
4 May 2003Return made up to 03/04/03; full list of members (5 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
14 May 2002Return made up to 03/04/02; full list of members (5 pages)
14 May 2002Return made up to 03/04/02; full list of members (5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
27 April 2001Return made up to 03/04/01; full list of members (6 pages)
27 April 2001Return made up to 03/04/01; full list of members (6 pages)
4 October 2000Full accounts made up to 30 September 1999 (14 pages)
4 October 2000Full accounts made up to 30 September 1999 (14 pages)
19 June 2000Return made up to 03/04/00; full list of members (6 pages)
19 June 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
28 July 1999Full accounts made up to 30 September 1998 (15 pages)
28 July 1999Full accounts made up to 30 September 1998 (15 pages)
9 May 1999Return made up to 03/04/99; full list of members (6 pages)
9 May 1999Return made up to 03/04/99; full list of members (6 pages)
3 August 1998Company name changed forcom international process equ ipment LIMITED\certificate issued on 04/08/98 (2 pages)
3 August 1998Company name changed forcom international process equ ipment LIMITED\certificate issued on 04/08/98 (2 pages)
30 July 1998Full accounts made up to 30 September 1997 (15 pages)
30 July 1998Full accounts made up to 30 September 1997 (15 pages)
2 June 1998Return made up to 03/04/98; full list of members (6 pages)
2 June 1998Return made up to 03/04/98; full list of members (6 pages)
11 September 1997Company name changed F.I. process equipment LIMITED\certificate issued on 12/09/97 (2 pages)
11 September 1997Company name changed F.I. process equipment LIMITED\certificate issued on 12/09/97 (2 pages)
24 July 1997Full accounts made up to 30 September 1996 (12 pages)
24 July 1997Full accounts made up to 30 September 1996 (12 pages)
6 May 1997Return made up to 03/04/97; full list of members (6 pages)
6 May 1997Return made up to 03/04/97; full list of members (6 pages)
6 August 1996Full accounts made up to 30 September 1995 (12 pages)
6 August 1996Full accounts made up to 30 September 1995 (12 pages)
18 April 1996Return made up to 03/04/96; full list of members (6 pages)
18 April 1996Return made up to 03/04/96; full list of members (6 pages)
19 May 1995Return made up to 03/04/95; full list of members (12 pages)
19 May 1995Return made up to 03/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)