Company NameForem Contractors Limited
Company StatusDissolved
Company Number00983448
CategoryPrivate Limited Company
Incorporation Date1 July 1970(53 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEdward Albert Mason
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RolePainter
Correspondence Address55 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QU
Director NameEdward Ronald Mason
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address55 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QU
Director NameJoyce Cecilia Mason
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address55 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QU
Director NamePeter Terence James Mason
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleW F T Engineer
Correspondence Address4 Manor Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5PW
Secretary NameJoyce Cecilia Mason
NationalityBritish
StatusCurrent
Appointed16 November 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address55 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QU
Director NameRonald Mason
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address25 Humber Drive
Upminster
Essex
RM14 1PT

Location

Registered AddressAlexandra House
10 Alexandra Street
Southend On Sea
Essex
SS1 1BU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£455
Cash£751
Current Liabilities£483,940

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 December 2001Dissolved (1 page)
13 September 2001Return of final meeting of creditors (1 page)
23 September 1996Appointment of a liquidator (1 page)
18 June 1996Order of court to wind up (1 page)
12 June 1996Court order notice of winding up (1 page)
25 March 1996Appointment of a voluntary liquidator (1 page)
25 March 1996Res re appt of liquidator (1 page)
5 March 1996Registered office changed on 05/03/96 from: unit 8 robert way shotgate wickford essex SS1 8DD (1 page)
21 December 1995Return made up to 16/11/95; no change of members (6 pages)
13 December 1995Director resigned (2 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
7 August 1995Particulars of mortgage/charge (4 pages)