Company NameForge Design & Construct Limited
Company StatusDissolved
Company Number03010836
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameCarol Marie Wood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(1 year, 5 months after company formation)
Appointment Duration10 years (closed 04 July 2006)
RoleCompany Director
Correspondence AddressSouthwark Forge
8-10 Lant Street
London
SE1 1QR
Director NameMr Timothy Jake Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(6 years, 5 months after company formation)
Appointment Duration5 years (closed 04 July 2006)
RoleArchitect And Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwark Forge
8-10 Lant Street
London
SE1 1QR
Secretary NameCarol Marie Wood
NationalityBritish
StatusClosed
Appointed08 January 2004(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 04 July 2006)
RoleCompany Director
Correspondence AddressSouthwark Forge
8-10 Lant Street
London
SE1 1QR
Director NamePhilip John Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleSurveyor
Correspondence AddressBetteshanger House
High Street
Longworth
Oxfordshire
OX13 5DU
Director NameMark Kevin Willmott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleArchitect
Correspondence AddressFlat C 33 Stanhope Gardens
Highgate
London
N6 5TT
Secretary NameMark Kevin Willmott
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleArchitect
Correspondence AddressFlat C 33 Stanhope Gardens
Highgate
London
N6 5TT
Director NameAndrew Brook
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1998)
RoleArchitect
Correspondence Address39 Manor Court
Leigham Avenue
London
SW16 2DR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6-8 Cole Street
London
SE1 4YH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Return made up to 17/01/05; full list of members (5 pages)
20 February 2006Return made up to 17/01/06; full list of members (5 pages)
7 February 2006Application for striking-off (1 page)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 July 2004Return made up to 17/01/04; full list of members (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
18 February 2004New secretary appointed (1 page)
7 February 2004Secretary resigned;director resigned (1 page)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 January 2003Return made up to 17/01/03; no change of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
9 March 2002Registered office changed on 09/03/02 from: 6-8 cole street london SE1 4YH (1 page)
28 January 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(7 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
25 June 2001New director appointed (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 April 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
22 March 2000Return made up to 17/01/00; full list of members (6 pages)
26 November 1999Full accounts made up to 30 June 1999 (10 pages)
10 May 1999Full accounts made up to 30 June 1998 (9 pages)
6 February 1999Return made up to 17/01/99; no change of members (4 pages)
14 July 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
17 March 1998Return made up to 17/01/98; full list of members (6 pages)
17 March 1998Full accounts made up to 30 June 1997 (10 pages)
26 February 1997Return made up to 17/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Full accounts made up to 30 June 1996 (10 pages)
5 November 1996Return made up to 17/01/96; full list of members (6 pages)
5 November 1996Ad 30/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1995Registered office changed on 09/10/95 from: 2ND floor kingsbourne house 229-231 high holborn london. WC1V 7DA (1 page)
31 August 1995Accounting reference date extended from 31/08 to 30/06 (1 page)