Company NameForestshield Limited
Company StatusDissolved
Company Number02822700
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1996(3 years, 6 months after company formation)
Appointment Duration5 years (closed 11 December 2001)
RoleChartered Sec Group  S
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusClosed
Appointed30 June 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMartin Neville Owen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 11 December 2001)
RoleChartered Accountant
Correspondence Address55 Greenways
Beckenham
Kent
BR3 3NQ
Director NameJohn Kenneth Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1995)
RoleLegal Manager Icl Uk
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Director NameTracy Reeder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1996)
RoleChartered Secretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1996)
RoleChartered Secretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr Jeffrey Banks
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1999)
RoleSolicitor
Correspondence AddressHigh Trees 6 Pendennis Close
West Byfleet
Surrey
KT14 6RX
Director NameMr Oliver Blomfield Lacey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Consel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Consel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed30 November 1996(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1997)
RoleChartered Sec Group  S
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Finsbury Square
London
EC2A 1SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Application for striking-off (1 page)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 May 2001Return made up to 01/04/01; full list of members (6 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
17 April 2000Return made up to 01/04/00; no change of members (6 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
18 January 2000Location of register of members (1 page)
18 January 2000Location of register of directors' interests (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
28 July 1999New director appointed (2 pages)
30 April 1999Return made up to 01/04/99; full list of members (6 pages)
1 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 April 1998Return made up to 01/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 March 1998Registered office changed on 19/03/98 from: icl house putney london (1 page)
31 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 July 1997Secretary's particulars changed (1 page)
29 April 1997Return made up to 01/04/97; no change of members (4 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
29 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 April 1996Return made up to 01/04/96; full list of members (6 pages)
21 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 April 1995Return made up to 01/04/95; full list of members (12 pages)