Company NameForestmade Limited
DirectorsLee McIntyre Chilcott and William Peter Warren
Company StatusDissolved
Company Number02846818
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameLee McIntyre Chilcott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years, 7 months
RoleManager
Correspondence Address23 Carrara Walk Moorlands Estate
Brixton
London
SW9 8QL
Director NameWilliam Peter Warren
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1995(1 year, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleSenior Proposals Manager
Correspondence Address20 Fairbourne House
Bourne Avenue
Hayes
Middlesex
UB3 1QX
Secretary NameWilliam Peter Warren
NationalityBritish
StatusCurrent
Appointed16 January 1995(1 year, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleSenior Proposals Manager
Correspondence Address20 Fairbourne House
Bourne Avenue
Hayes
Middlesex
UB3 1QX
Director NameMandy Barham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(3 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 15 September 1993)
RoleSupervisor
Correspondence Address23 Carrara Walk Moorlands Estate
Brixton
London
SW9 8QL
Secretary NameMandy Barham
NationalityBritish
StatusResigned
Appointed15 September 1993(3 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 22 August 1994)
RoleSupervisor
Correspondence Address23 Carrara Walk Moorlands Estate
Brixton
London
SW9 8QL
Secretary NameGreg John Middleton
NationalityBritish
StatusResigned
Appointed22 August 1994(12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 January 1995)
RoleCompany Director
Correspondence Address130 Park Lane
Harefield
Uxbridge
Middlesex
UB9 6BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 January 1997Dissolved (1 page)
18 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 1996Liquidators statement of receipts and payments (5 pages)
27 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 1995Appointment of a voluntary liquidator (1 page)
31 May 1995Registered office changed on 31/05/95 from: c/o french & company meridian house 62 station road north chingford E4 7BA (1 page)
26 April 1995Auditor's resignation (2 pages)
30 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)