Company NameSouth Havering Fork Truck Centre Limited
Company StatusDissolved
Company Number01037498
CategoryPrivate Limited Company
Incorporation Date7 January 1972(52 years, 4 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Michael Culham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(30 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Southbourne Grove
Westcliff On Sea
SS0 0AN
Director NameMr Michael Thomas Dixon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(30 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Victoria Road
Cold Norton
Essex
CM3 6JD
Secretary NameLester Leslie William Wakeling
NationalityBritish
StatusClosed
Appointed26 July 2002(30 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address75 Bodmin Road
Springfield
Chelmsford
Essex
CM1 6LL
Director NameMr Andre Ricardo Amato
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(20 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Holden Way
Upminster
Essex
RM14 1BP
Director NameRaffael Joseph Amato
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(20 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaysbee Stanley Road
Bulphan
Upminster
Essex
RM14 3RX
Secretary NameGarry Paul Amato
NationalityBritish
StatusResigned
Appointed26 April 1992(20 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Briscoe Road
Rainham
Essex
RM13 9QQ

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£680,012
Current Liabilities£83,004

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006Application for striking-off (1 page)
15 May 2006Return made up to 26/04/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 May 2005Return made up to 26/04/05; full list of members (7 pages)
25 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 June 2004Return made up to 26/04/04; full list of members (7 pages)
15 March 2004Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
16 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
2 September 2003Return made up to 26/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: manser works manser rd (off new rd) rainham essex RM13 8HJ (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 April 2002Return made up to 26/04/02; full list of members (8 pages)
30 April 2001Return made up to 26/04/01; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 1999Return made up to 26/04/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 May 1998Return made up to 26/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 May 1997Return made up to 26/04/97; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 May 1996Return made up to 26/04/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
1 May 1995Return made up to 26/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
22 March 1984Accounts made up to 31 January 1982 (8 pages)
7 January 1972Certificate of incorporation (1 page)