Company NameForewood Timber & Sheet Materials Limited
Company StatusDissolved
Company Number02859736
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameAnthony John Crawley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 02 November 2004)
RoleManaging Director
Correspondence Address9 Wood Lane
The Chase
Hockley
Essex
SS5 5PB
Secretary NameKenneth John Sellwood
NationalityBritish
StatusClosed
Appointed01 August 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 02 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Drive
Basildon
Essex
SS15 6QS
Director NameJohn Brian Crawley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood 15 Campbell Close
Romford
Essex
RM1 4SA
Director NameSteven Paul Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleSales Manager
Correspondence Address6 York Place
Shafter Road
Dagenham
Essex
RM10 8AJ
Secretary NameJohn Brian Crawley
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood 15 Campbell Close
Romford
Essex
RM1 4SA
Secretary NameDebbie Marie Walker
NationalityBritish
StatusResigned
Appointed20 October 1999(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address1 Farne Drive
Wickford
Essex
SS12 9GY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGuardian House Conqueror Court
Spilsby Road
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£274
Current Liabilities£274

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Application for striking-off (1 page)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
25 January 2000Return made up to 06/10/99; full list of members (6 pages)
25 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
10 November 1999Secretary resigned (1 page)
11 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
11 November 1998Return made up to 06/10/98; no change of members (4 pages)
13 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
20 October 1997Return made up to 06/10/97; full list of members (6 pages)
25 July 1997Registered office changed on 25/07/97 from: 8 holgate court western road romford RM1 3JS (1 page)
9 January 1997Return made up to 06/10/96; no change of members (4 pages)
9 January 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
24 November 1995Return made up to 06/10/95; no change of members (8 pages)
24 November 1995Accounts for a dormant company made up to 31 October 1995 (2 pages)