Company NameForest Community Health Care Limited
Company StatusDissolved
Company Number03026670
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date8 December 1998 (25 years, 5 months ago)
Previous NameGarfresh Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameJean Elizabeth Taylor
NationalityBritish
StatusClosed
Appointed27 February 1995(same day as company formation)
RoleSocial Worker
Correspondence Address19a Rolls Park Road
Chingford
London
E4 9BJ
Director NameJean Elizabeth Taylor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(2 years after company formation)
Appointment Duration1 year, 9 months (closed 08 December 1998)
RoleCare Worker/Manager
Correspondence Address19a Rolls Park Road
Chingford
London
E4 9BJ
Director NameBarry Howard Bloomfield
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address70 Cranbrook Rise
Ilford
Essex
IG1 3QH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressForest House
8 Gainsborough Road
London
E11 1HT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
10 July 1997Director resigned (1 page)
18 April 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Return made up to 27/02/97; no change of members (4 pages)
4 April 1997New director appointed (2 pages)
5 November 1996Return made up to 27/02/96; full list of members (6 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 120 east road london N1 6AA (1 page)