Company NameForestwood Foods Limited
DirectorsFrederick Stebbing and Andrew Colin Shupick
Company StatusDissolved
Company Number02963475
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameFrederick Stebbing
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleAccountant
Country of ResidenceFrance
Correspondence Address5 Impasse De La Forge
Oroux
79390
France
Director NameAndrew Colin Shupick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1998(4 years after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameAndrew Colin Shupick
NationalityBritish
StatusCurrent
Appointed07 September 1998(4 years after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameLucy Joanna Kelly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Formation Agent
Correspondence Address9
Rushmon Place
Cheam Village
Surrey
SM3 8PX
Director NameBarbara Linda Dufton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1996)
RoleCompany Director
Correspondence Address6 The Glebe
Chislehurst
Kent
BR7 5PX
Director NameTrevor Hollowell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 1997)
RoleConsultant
Correspondence AddressCarden Marsh
Carden Tilston
Malpas
Cheshire
SY14 7HR
Wales
Director NameHoward Lewis Parsons
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 1997)
RoleChartered Accountant
Correspondence Address3 The Downs Llhergy Cripperty
Union Mills
Douglas
Isle Of Man
IM4 4NQ
Director NameCorban Wilfred Bailey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1997)
RoleProduction Director
Correspondence Address15 Seymour Avenue
Westgate On Sea
Margate
Kent
CT9 5HT
Director NameMiss Nancy Jane Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 South Park Mews
Fulham
London
SW6 3AY
Director NameMr James Mainwaring Heale
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1998)
RoleManaging Director
Correspondence Address229 Smithy Lane
Scarisbrick
Ormskirk
Lancashire
L40 8HL
Director NamePeter Andrew Magurn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2000)
RoleFresh Produce
Correspondence Address33 Foxwood Drive
Kirkham
Preston
Lancashire
PR4 2DS
Director NameJeremy Narborough
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 June 1999)
RoleSales Manager
Correspondence Address49 Park Avenue
Deal
Kent
CT14 9AW
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£1,112,926
Gross Profit£190,168
Net Worth-£346,699
Current Liabilities£1,384,207

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 August 2001Dissolved (1 page)
4 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2000Statement of affairs (9 pages)
28 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2000Appointment of a voluntary liquidator (1 page)
14 April 2000Registered office changed on 14/04/00 from: black corner balcombe road horley surrey RH6 9SP (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (34 pages)
6 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 06/09/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 1999Director's particulars changed (1 page)
1 August 1999Registered office changed on 01/08/99 from: manston road margate kent CT9 4LT (1 page)
1 August 1999Director resigned (1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
20 April 1999Ad 28/02/97--------- £ si 60125@1 (2 pages)
24 December 1998Director resigned (1 page)
15 December 1998Return made up to 31/08/98; no change of members (4 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
9 September 1998New secretary appointed;new director appointed (3 pages)
9 September 1998Secretary resigned (1 page)
10 August 1998Full accounts made up to 30 September 1997 (17 pages)
6 July 1998Particulars of mortgage/charge (4 pages)
15 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
28 November 1997Auditor's resignation (1 page)
2 November 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1997Ad 01/10/97--------- £ si 94353@1=94353 £ ic 1662772/1757125 (2 pages)
27 October 1997Director resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: 35 south park road london SW19 8RR (1 page)
5 August 1997Full accounts made up to 30 September 1996 (16 pages)
5 August 1997Ad 28/07/97--------- £ si 76670@1=76670 £ ic 1586102/1662772 (2 pages)
3 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1997Ad 06/02/97--------- £ si 1086102@1=1086102 £ ic 500000/1586102 (2 pages)
3 March 1997£ nc 1000000/2500000 03/02/97 (1 page)
3 March 1997Memorandum and Articles of Association (16 pages)
28 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 February 1997Ad 13/05/96--------- £ si 490000@1 (2 pages)
18 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1996Full accounts made up to 30 September 1995 (14 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 September 1996New director appointed (2 pages)
25 September 1995Return made up to 31/08/95; full list of members (6 pages)