Company NameForsters Shelfco 50
Company StatusDissolved
Company Number03974947
CategoryPrivate Unlimited Company
Incorporation Date12 April 2000(23 years, 11 months ago)
Dissolution Date25 November 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJames McQuade
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Sparkes Close
Bromley
Kent
BR2 9GE
Director NameWilliam Michael Scott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 25 November 2008)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Balham Grove
London
SW12 8BD
Director NameSarah Elizabeth Wyse
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 25 November 2008)
RoleCompany Director
Correspondence AddressThe Old Chapel
High Street
Riseley
Bedfordshire
MK44 1DD
Director NameNeil Mendoza
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Palace Gardens Terrace
London
W8 4RR
Director NameMr William Matthew Sieghart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Holland Villas Road
London
W14 8BP
Secretary NameCarole Avis Bellars
NationalityBritish
StatusResigned
Appointed21 May 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 2003)
RoleAccountant
Correspondence AddressFlat B
13 Surrendale Place
London
W9 2QW
Director NameGeorgina Sarah Buckley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2002)
RoleOperations Director
Correspondence Address76 Riverview Gardens
London
SW13 8QZ
Director NameLaurence Mellman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2004)
RoleCompany Director
Correspondence Address23 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameSarah Faith Morris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 2003)
RoleMarketing Director
Correspondence AddressThe Oaks
Oaks Close
Hitchin
Hertfordshire
SG4 9BN
Director NameHilary Stiles Ivory
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 2008)
RoleEditorial Director
Correspondence Address48 Moormead Road
St Margarets
TW1 1JS
Secretary NameThomas Wyatt
NationalityBritish
StatusResigned
Appointed12 March 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address15 Shaw Road
London
SE22 8DP

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,700,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
26 June 2008Re-registration of Memorandum and Articles (2 pages)
26 June 2008Members' assent for rereg from LTD to UNLTD (1 page)
26 June 2008Application for reregistration from LTD to UNLTD (2 pages)
26 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
26 June 2008Declaration of assent for reregistration to UNLTD (1 page)
28 May 2008Full accounts made up to 31 December 2007 (13 pages)
17 April 2008Return made up to 12/04/08; full list of members (4 pages)
6 February 2008Director resigned (1 page)
15 June 2007Full accounts made up to 31 December 2006 (13 pages)
18 April 2007Return made up to 17/04/07; full list of members (3 pages)
26 January 2007Secretary resigned (1 page)
26 May 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2006Return made up to 12/04/06; full list of members (3 pages)
3 February 2006Director resigned (1 page)
31 May 2005Full accounts made up to 31 December 2004 (11 pages)
27 May 2005Return made up to 12/04/05; full list of members (3 pages)
10 May 2005Secretary's particulars changed (1 page)
15 December 2004Return made up to 12/04/04; full list of members (10 pages)
1 December 2004Registered office changed on 01/12/04 from: 84-86 regent street london W1B 5DD (1 page)
1 December 2004Director resigned (1 page)
20 May 2004Full accounts made up to 31 December 2003 (10 pages)
22 March 2004Director resigned (1 page)
22 March 2004New secretary appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
6 June 2003Return made up to 12/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2003Full accounts made up to 31 December 2002 (11 pages)
15 October 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
22 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 November 2001New director appointed (2 pages)
16 October 2001Particulars of contract relating to shares (4 pages)
8 October 2001Registered office changed on 08/10/01 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
13 August 2001Resolutions
  • RES13 ‐ Appoint directors 06/08/01
(1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
27 June 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
25 May 2001New secretary appointed (2 pages)
18 April 2001Return made up to 12/04/01; full list of members (6 pages)
17 November 2000Registered office changed on 17/11/00 from: 5 elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page)
20 October 2000Particulars of mortgage/charge (7 pages)
15 June 2000Ad 26/04/00--------- £ si 1150@1=1150 £ ic 50000/51150 (2 pages)
8 May 2000Nc dec already adjusted 20/04/00 (1 page)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
8 May 2000Ad 26/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
2 May 2000Particulars of mortgage/charge (10 pages)
12 April 2000Incorporation (21 pages)