Company NameForrest Marketing Limited
DirectorJohn (Charles) Garrett
Company StatusDissolved
Company Number02953471
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)
Previous NameStetson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr John (Charles) Garrett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleSales Manager
Correspondence Address1 Brookside Way
Bloxham
Banbury
Oxfordshire
OX15 4HY
Secretary NameLesley Ann Rennie
NationalityEnglish
StatusCurrent
Appointed06 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address14 Wynn Grove
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LY
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,309
Current Liabilities£181,553

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 October 2003Dissolved (1 page)
3 July 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Statement of affairs (6 pages)
10 July 1998Appointment of a voluntary liquidator (1 page)
10 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1998Registered office changed on 25/06/98 from: russell bedfortd house city forum 250 city road london EC1V 2QQ (1 page)
11 August 1997Return made up to 28/07/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 February 1997Return made up to 28/07/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 August 1995Return made up to 28/07/95; full list of members (6 pages)
21 April 1995Accounting reference date notified as 30/09 (1 page)