Company NameForsters Shelfco 197 Limited
Company StatusDissolved
Company Number05142346
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)
Previous NamesForsters Shelfco 197 Limited and Parkwood (West Bromwich) Limited

Directors

Director NameJohn Lorimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(3 days after company formation)
Appointment Duration1 year, 8 months (closed 28 February 2006)
RoleProperty Investment  & Developm
Correspondence Address33 Chiddingstone Street
London
SW6 3TQ
Director NameMr Christopher John Milne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(3 days after company formation)
Appointment Duration1 year, 8 months (closed 28 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBlackford Farm
Highclere
Newbury
Berks
RG20 9RQ
Secretary NameJohn Lorimer
NationalityBritish
StatusClosed
Appointed04 June 2004(3 days after company formation)
Appointment Duration1 year, 8 months (closed 28 February 2006)
RoleProperty Investment  & Developm
Correspondence Address33 Chiddingstone Street
London
SW6 3TQ
Director NameClaire Ryan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleParalegal
Correspondence Address242a Fulham Road
London
SW10 9NA
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Location

Registered Address3rd Floor Liscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004Company name changed forsters shelfco 197 LIMITED\certificate issued on 29/06/04 (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 67 grosvenor street london W1K 3JN (1 page)
1 June 2004Incorporation (19 pages)