Company NameForte Administration Limited
Company StatusDissolved
Company Number04023432
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 28 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 28 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 December 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 28 July 2009)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Peter Huw Roderick Griffiths
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Highland Road
Kenilworth
Warwickshire
CV8 2EU
Director NameJohn Leslie Marriott
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Causeway Glade
Dore
Sheffield
South Yorkshire
S17 3EZ
Director NameMichael William Reeve
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleTechnical Director
Correspondence AddressThe Old Rickyard Pond Farm Mews
Upper Eastern Green Lane
Coventry
CV5 7DP
Secretary NameMr Peter Huw Roderick Griffiths
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Highland Road
Kenilworth
Warwickshire
CV8 2EU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
4 April 2009Resolutions
  • RES13 ‐ Re application for strike off and other co business 26/03/2009
(2 pages)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
4 April 2008Full accounts made up to 30 November 2007 (14 pages)
6 December 2007Registered office changed on 06/12/07 from: 4 parbrook close coventry west midlands CV4 9XY (1 page)
13 July 2007Return made up to 29/06/07; full list of members (3 pages)
19 June 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
16 April 2007Full accounts made up to 31 December 2006 (17 pages)
1 February 2007Auditor's resignation (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Director resigned (1 page)
29 December 2006New secretary appointed (2 pages)
20 December 2006New director appointed (5 pages)
20 December 2006New director appointed (5 pages)
20 December 2006New director appointed (5 pages)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 July 2004Return made up to 29/06/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 July 2001Return made up to 29/06/01; full list of members (7 pages)
23 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 July 2000Secretary resigned (1 page)