Company NameFortoak Group Limited
Company StatusDissolved
Company Number04496851
CategoryPrivate Limited Company
Incorporation Date27 July 2002(21 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameSeawave Ventures Ltd

Business Activity

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

Directors

Director NameMr Peter Reynolds
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfields
Broxmead Lane, Bolney
Haywards Heath
West Sussex
RH17 5RJ
Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameNb Resources Limited (Corporation)
StatusClosed
Appointed01 November 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 24 April 2007)
Correspondence Address17 Broomwood Road
London
SW11 6HU
Secretary NameJoanna Caroline Bennett-Coles
NationalityBritish
StatusResigned
Appointed09 October 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Broomwood Road
London
SW11 6HU
Director NameMr David Frank Salter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(3 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Queens Road
Hertford
SG13 8BJ
Director NamePhilip John Tenwick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2005)
RoleCommercial Manager
Correspondence AddressThe Spinneys
Groby Lodge Farm, Slate Pit Lane
Groby
Leics
LE6 0GN
Director NameErsilia Vignali
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2004)
RoleCommercial Manager
Correspondence Address87 Cobden Street
Loughborough
Leics
LE11 1AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOctavia House
54 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,319
Cash£1,950
Current Liabilities£1,500

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
21 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
16 August 2006Return made up to 27/07/06; full list of members (8 pages)
7 November 2005Accounts for a small company made up to 31 October 2004 (6 pages)
2 September 2005Return made up to 27/07/05; full list of members (8 pages)
2 September 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
31 August 2004Full accounts made up to 31 October 2003 (10 pages)
25 August 2004Return made up to 27/07/04; full list of members (8 pages)
14 May 2004Registered office changed on 14/05/04 from: first floor 2-5 benjamin street london EC1M 5QL (1 page)
27 February 2004Director resigned (1 page)
29 December 2003New secretary appointed (1 page)
29 December 2003Secretary resigned (1 page)
27 August 2003Return made up to 27/07/03; full list of members (9 pages)
14 July 2003Director resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: octavia house 54 ayres street london SE1 1EU (1 page)
4 June 2003Particulars of mortgage/charge (3 pages)
6 March 2003Resolutions
  • RES13 ‐ Subdivision 28/08/02
(1 page)
6 March 2003S-div 31/08/02 (1 page)
6 March 2003Ad 31/08/02--------- £ si [email protected]=990 £ ic 1/991 (2 pages)
27 November 2002New director appointed (1 page)
27 November 2002New director appointed (1 page)
27 November 2002New director appointed (1 page)
27 November 2002Secretary's particulars changed (1 page)
27 October 2002New director appointed (2 pages)
26 October 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Memorandum and Articles of Association (11 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
27 July 2002Incorporation (14 pages)