Company NameForval Computer Services Limited
DirectorMark Richard Shorter
Company StatusDissolved
Company Number02866140
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameSally Hoskins
NationalityBritish
StatusCurrent
Appointed25 April 1994(6 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address8 Bowyers Close
Ashtead
Surrey
KT21 1LF
Director NameMark Richard Shorter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(1 year after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address8 Bowyers Close
Ashtead
Surrey
KT21 1LF
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 October 1998Dissolved (1 page)
16 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Registered office changed on 05/06/97 from: 56 chartwell place cheam sutton surrey SM3 9TD (1 page)
3 June 1997Liquidators statement of receipts and payments (5 pages)
13 May 1996Registered office changed on 13/05/96 from: tudors cusiness centre the station yard waterhouse lane kingswood surrey KT20 6EN (1 page)
13 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 1996Appointment of a voluntary liquidator (1 page)
28 March 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
23 October 1995Return made up to 26/10/95; no change of members
  • 363(287) ‐ Registered office changed on 23/10/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1995Secretary's particulars changed (2 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (15 pages)