Company NameForte Homes Limited
DirectorStuart Robert Willis
Company StatusDissolved
Company Number03933921
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameStuart Robert Willis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(2 months after company formation)
Appointment Duration23 years, 11 months
RoleProperty Lettings
Correspondence Address53 Old Park Ridings
Winchmore Hill
London
N21 2ET
Secretary NameAntony Charles Lock
NationalityBritish
StatusCurrent
Appointed24 March 2004(4 years after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address30c Connaught Avenue
Chingford
London
E4 7AA
Director NamePeter Brian Stentiford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleAccountant
Correspondence Address103 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Secretary NameJoanne Delve
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSecretary
Correspondence Address68 Harveyfields
Waltham Abbey
Essex
EN9 1HW
Director NameJason Lloyd Macgilchrist
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2002)
RoleProperty Lettings
Correspondence Address1 Hamlet Court
23 Village Road
Enfield
Middlesex
EN1 2EB
Secretary NameJason Lloyd Macgilchrist
NationalityBritish
StatusResigned
Appointed26 April 2000(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2002)
RoleProperty Lettings
Correspondence Address1 Hamlet Court
23 Village Road
Enfield
Middlesex
EN1 2EB
Secretary NamePeter Brian Stentiford
NationalityBritish
StatusResigned
Appointed10 September 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address103 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£213,559
Gross Profit£145,442
Net Worth-£9,478
Cash£25,416
Current Liabilities£82,601

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 October 2007Dissolved (1 page)
30 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
13 May 2005Appointment of a voluntary liquidator (1 page)
13 May 2005Statement of affairs (8 pages)
13 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2005Registered office changed on 25/04/05 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page)
11 May 2004Registered office changed on 11/05/04 from: stentiford & associates ability house 121 brooker road waltham abbey essex EN9 1JH (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
5 March 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
7 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(6 pages)
1 September 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
17 February 2003Return made up to 10/02/03; full list of members (6 pages)
25 September 2002Secretary resigned;director resigned (1 page)
25 February 2002Return made up to 18/02/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
25 May 2001Return made up to 25/02/01; full list of members (6 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
4 March 2000Registered office changed on 04/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 March 2000New secretary appointed (2 pages)
4 March 2000Director resigned (1 page)
4 March 2000Secretary resigned (1 page)
25 February 2000Incorporation (14 pages)