Company NameForest Civil And Railway Engineering Limited
Company StatusDissolved
Company Number03159468
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date1 September 1998 (25 years, 7 months ago)
Previous NameForest Railway Engineering Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Watson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 01 September 1998)
RoleCompany Director
Correspondence Address3 The Old Coach House
Springfield Place
Chelmsford
Essex
CM1 5ZA
Secretary NameAngela Kathleen Price
NationalityBritish
StatusClosed
Appointed02 July 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 01 September 1998)
RoleCompany Director
Correspondence AddressRedbric House
Tye Green Village
Harlow
Essex
CM18 6QY
Director NameColin John Willey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 01 September 1998)
RoleCompany Director
Correspondence AddressDove Dale Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RH
Director NameDavid Robert Attwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 02 July 1996)
RoleSenior Contracts Manager
Correspondence Address5 Pease Close
Airfield Way Dowding Way
Hornchurch
Essex
RM12 5AW
Secretary NameHenry Attwood
NationalityBritish
StatusResigned
Appointed01 March 1996(2 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 02 July 1996)
RoleSecretary
Correspondence Address5 Pease Close
Airfield Way Dowding Way
South Hornchurch
Essex
RM12 5AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5/11 Worship Street
London
EC2A 2BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 May 1998First Gazette notice for voluntary strike-off (1 page)
22 July 1997Full accounts made up to 30 June 1997 (3 pages)
3 July 1997Registered office changed on 03/07/97 from: trviot house 186-192 high road ilford essex IG1 1JQ (1 page)
9 May 1997Ad 24/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1997Return made up to 15/02/97; full list of members (6 pages)
16 January 1997New director appointed (2 pages)
18 October 1996Accounting reference date notified as 30/06 (1 page)
6 August 1996Company name changed forest railway engineering limit ed\certificate issued on 07/08/96 (2 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Secretary resigned (1 page)
28 June 1996Company name changed forest environmental LIMITED\certificate issued on 01/07/96 (2 pages)
28 May 1996Company name changed teamcarry LIMITED\certificate issued on 29/05/96 (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 February 1996Incorporation (9 pages)