Company NameForay 888 Limited
Company StatusDissolved
Company Number03141682
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Paul Bradbury
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 21 May 2002)
RoleFinance Director
Correspondence AddressHazelwood The Chase
Kingswood
Tadworth
Surrey
KT20 6HY
Director NameMr Francis Henry David
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressFairbourne House
Old Avenue
West Byfleet
Surrey
KT14 6AE
Director NameMr Anthony John Maxwell McLelland
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oak Leaf Close
Epsom
Surrey
KT19 8JT
Secretary NameMr Stephen Paul Bradbury
NationalityBritish
StatusClosed
Appointed22 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 21 May 2002)
RoleFinance Director
Correspondence AddressHazelwood The Chase
Kingswood
Tadworth
Surrey
KT20 6HY
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameElaine Hackett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Meadow Lane
Lapworth
Solihull
West Midlands
B94 6LS
Secretary NameElaine Hackett
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Meadow Lane
Lapworth
Solihull
West Midlands
B94 6LS
Director NameMr Roger Anthony Frederick Heath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressIron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 August 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Director NameCaroline Frances Corby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2000)
RoleInvestment Banker
Correspondence Address85 Leverton Street
London
Nw5

Location

Registered AddressHazelwood
The Chase, Kingswood
Tadworth
Surrey
KT20 6HY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 January 2001Return made up to 27/12/00; full list of members (8 pages)
28 January 2001Director resigned (1 page)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
4 January 2000Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(8 pages)
29 September 1999Full accounts made up to 31 December 1998 (13 pages)
25 January 1999Return made up to 27/12/98; no change of members (5 pages)
29 September 1998Full accounts made up to 31 December 1997 (13 pages)
21 January 1998Return made up to 27/12/97; no change of members (5 pages)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (3 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (3 pages)
23 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 March 1996New director appointed (3 pages)
14 March 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1996Particulars of mortgage/charge (7 pages)
27 December 1995Incorporation (46 pages)