Company NameLondon Area Mobile Physiotherapy Service Limited
Company StatusDissolved
Company Number03201700
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)
Previous NameForester Health Limited

Business Activity

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

Directors

Director NameWilliam John Valiquette
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed30 September 1996(4 months, 1 week after company formation)
Appointment Duration5 years (closed 02 October 2001)
RoleAccountant
Correspondence Address181 Romfield Circuit
Thornhill
Ontario
L3t 3h7
Secretary NameJohn Francis Gillespie
NationalityIrish
StatusClosed
Appointed17 October 1996(4 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Lodge
Borough Green Road, Wrotham
Sevenoaks
Kent
TN15 7RA
Director NameJohn Francis Gillespie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed02 September 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 02 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Lodge
Borough Green Road, Wrotham
Sevenoaks
Kent
TN15 7RA
Director NameMr Peter James Robinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 02 October 2001)
RoleFinancial Services Executive
Country of ResidenceEngland
Correspondence AddressQuakers
Brasted Chart
Westerham
Kent
TN16 1LY
Director NameJohn Douglas Michael White
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed02 September 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 02 October 2001)
RoleChief Executive
Correspondence Address2 Avonwick Gate
Don Mills Ontario M3a 2m4
Canada
Director NameMr Geoffrey Brian Fyles
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1998)
RoleCompany Director
Correspondence Address30 Repton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7EJ
Director NameArno Kitts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(2 months, 1 week after company formation)
Appointment Duration12 months (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressStoneridge
Silverstead Lane
Westerham Hill
Kent
TN16 2HY
Director NameRonald Earwaker
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address2 Clappers Orchard
Loxwood Road Alfold
Cranleigh
Surrey
GU6 8HQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressForester House
Cromwell Avenue
Bromley
BR2 9BF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

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

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
25 May 2001Full accounts made up to 31 December 2000 (11 pages)
2 May 2001Application for striking-off (1 page)
7 August 2000Company name changed forester health LIMITED\certificate issued on 08/08/00 (2 pages)
21 June 2000Return made up to 21/05/00; full list of members (7 pages)
21 April 2000Full accounts made up to 31 December 1999 (11 pages)
17 January 2000Director resigned (1 page)
8 December 1999Director's particulars changed (1 page)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
24 June 1999Return made up to 21/05/99; no change of members (6 pages)
6 October 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (11 pages)
15 September 1998New director appointed (2 pages)
23 June 1998Return made up to 21/05/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
27 August 1997Registered office changed on 27/08/97 from: forester house 36-38 peckham road camberwell london SE5 8QR (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
17 June 1997Return made up to 21/05/97; full list of members (6 pages)
11 March 1997Memorandum and Articles of Association (26 pages)
21 February 1997Company name changed forester newco LIMITED\certificate issued on 24/02/97 (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
10 October 1996New director appointed (2 pages)
13 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1996Memorandum and Articles of Association (24 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
12 August 1996Registered office changed on 12/08/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
12 August 1996£ nc 100/5000000 23/07/96 (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
24 July 1996Company name changed 3055TH single member shelf tradi ng company LIMITED\certificate issued on 24/07/96 (2 pages)
21 May 1996Incorporation (24 pages)