Company NameForedown Services Limited
Company StatusDissolved
Company Number03406934
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Simon Evans
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(2 months after company formation)
Appointment Duration5 years, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address92 Dover Road
Northfleet
Gravesend
Kent
DA11 9QD
Director NameMr Jasen John Batey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address94 Alderney Road
Slade Green
Erith
Kent
DA8 2JD
Secretary NameMr Jasen John Batey
NationalityBritish
StatusClosed
Appointed03 April 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 06 May 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address94 Alderney Road
Slade Green
Erith
Kent
DA8 2JD
Secretary NameStuart Kent
NationalityBritish
StatusResigned
Appointed26 September 1997(2 months after company formation)
Appointment Duration2 years (resigned 08 October 1999)
RoleSecretary
Correspondence Address17 Wallhouse Road
Slade Green
Erith
Kent
DA8 2JT
Secretary NameChristine Ann Evans
NationalityBritish
StatusResigned
Appointed21 December 1999(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2000)
RoleCompany Director
Correspondence Address18 Milton Street
Swanscombe
Kent
DA10 0DG
Director NameCameron Bryce Bailey Marvin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 April 2001)
RoleBuilding Contractor
Correspondence AddressFlat 9 Woodhill Court
173/5 Woodhill
London
SE18 5HS
Secretary NameCameron Bryce Bailey Marvin
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 April 2001)
RoleBuilding Contractor
Correspondence AddressFlat 9 Woodhill Court
173/5 Woodhill
London
SE18 5HS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address94 Alderney Road
Slade Green Erith
Kent
DA8 2JD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,137
Current Liabilities£10,940

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
20 May 2002Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 October 2001Registered office changed on 16/10/01 from: 43 valerian close walderslade chatham kent ME5 0PP (1 page)
13 September 2001Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: flat 9 woodhill court 173-175 woodhill woolwich london SE18 5HS (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: 92 dover road northfleet gravesend kent DA11 9QD (1 page)
27 July 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
6 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
17 February 2000New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Ad 22/07/97--------- £ si 100@75 (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 17 wallhouse road slade green erith kent DA8 2JT (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Director's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
3 September 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 1999Accounts for a small company made up to 31 July 1999 (5 pages)
28 October 1998Registered office changed on 28/10/98 from: 58 greenhill woolwich london SE18 4BW (1 page)
10 September 1998Accounts for a small company made up to 31 July 1998 (5 pages)
10 August 1998Return made up to 22/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Registered office changed on 03/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
22 July 1997Incorporation (14 pages)