Company NameForte Project Finance Limited
Company StatusDissolved
Company Number03077343
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date4 March 1997 (27 years, 2 months ago)

Business Activity

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

Directors

Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed27 August 1996(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 04 March 1997)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed27 August 1996(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 04 March 1997)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameStephen John Nelson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleSolicitor
Correspondence Address66 Marlborough Road
South Woodford
London
E18 1AP
Director NameSean Anderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1996)
RoleChartered Accountant
Correspondence Address77a Shooter Hill Road
Blackheath
London
SE3 7HH
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 November 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 3 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 May 1996)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed14 May 1996(10 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 August 1996)
RoleCS
Correspondence AddressFlat 9 1 Greenway Gardens
Hampstead
London
NW3 7DJ
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 November 1996First Gazette notice for voluntary strike-off (1 page)
2 October 1996Application for striking-off (1 page)
2 October 1996Director resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996New director appointed (2 pages)
6 September 1996Return made up to 04/07/96; full list of members (6 pages)
28 August 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/08/96
(1 page)
28 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 August 1996Director resigned (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (8 pages)
6 August 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
6 August 1996New secretary appointed (1 page)
19 July 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
28 February 1996Accounting reference date notified as 31/01 (1 page)
27 November 1995Director resigned;new director appointed (8 pages)
8 August 1995Registered office changed on 08/08/95 from: first floor bouverie vhouse 154 fleet street london EC4A 2DQ (1 page)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (6 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New secretary appointed (2 pages)
4 July 1995Incorporation (40 pages)