Company NameSouth Eastern Fork Trucks Limited
Company StatusDissolved
Company Number01328901
CategoryPrivate Limited Company
Incorporation Date6 September 1977(46 years, 8 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJasper Michael Butler
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(13 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressManzel
6 Hermitage Close Claygate
Esher
Surrey
KT10 0HH
Director NameCrohan John O'Shea
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed10 July 1991(13 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressManzel House Hermitage Close
Claygate
Esher
Surrey
KT10 0HH
Secretary NameJasper Michael Butler
NationalityBritish
StatusClosed
Appointed06 August 1992(14 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 18 September 2001)
RoleCompany Director
Correspondence AddressManzel
6 Hermitage Close Claygate
Esher
Surrey
KT10 0HH
Director NameEdward David Bond
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 August 1992)
RoleCompany Director
Correspondence AddressShannaghmhor The Street
Ulcombe
Maidstone
Kent
ME17 1DR
Secretary NameEdward David Bond
NationalityBritish
StatusResigned
Appointed10 July 1991(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 August 1992)
RoleCompany Director
Correspondence AddressShannaghmhor The Street
Ulcombe
Maidstone
Kent
ME17 1DR

Location

Registered Address25a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£566

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (1 page)
19 July 2000Return made up to 10/07/00; no change of members (6 pages)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 August 1999Return made up to 10/07/99; no change of members (5 pages)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
10 July 1998Return made up to 10/07/98; full list of members (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 July 1997Registered office changed on 28/07/97 from: unit D2 trinity trading estate mill way sittingbourne kent ME10 2PD (1 page)
25 July 1997Return made up to 10/07/97; no change of members (5 pages)
18 July 1996Return made up to 10/07/96; full list of members (7 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)