Company NameForestry Trading Limited
Company StatusDissolved
Company Number03924351
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Previous NameBiostat Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Field
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleConsultant
Correspondence Address26 Imber Close
Esher
Surrey
KT10 8ED
Director NameJonathan Andrew Stewart
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleConsultant
Correspondence AddressStanners Hill Cottage
Stonehill Road, Chobham
Woking
Surrey
GU24 8HN
Director NameBernadette Margaret Elizabeth Troth
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleConsultant
Correspondence Address40 Henry Street
Reading
Berkshire
RG1 2NN
Director NameMark Attwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(3 days after company formation)
Appointment Duration24 years, 2 months
RoleConsultant
Correspondence Address5 Eaton Park Road
Cobham
Surrey
KT11 2JG
Secretary NameCraig Ian Turnbull
NationalityBritish
StatusCurrent
Appointed14 February 2000(3 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address17 Rectory Close
Byfleet
Surrey
KT14 7LS
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered AddressC/O Menzies Corporate
Restructuring
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£99,186
Current Liabilities£128,461

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2003Dissolved (1 page)
28 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
29 January 2002Appointment of a voluntary liquidator (1 page)
29 January 2002Statement of affairs (6 pages)
29 January 2002Ex res 17/01/02 (1 page)
29 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2002Registered office changed on 02/01/02 from: 1ST floor east wing auckland house, new zealand avenue, walton on thames surrey KT12 1PL (1 page)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 March 2000Ad 18/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 29 byron road harrow middlesex HA1 1JR (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)