Company NameForest Enterprise Agency Trust Limited
Company StatusDissolved
Company Number01768025
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 November 1983(40 years, 6 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew James Bamber
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1991(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 24 February 2004)
RoleArea Service Manager
Correspondence Address4 Severns Field
Epping
Essex
CM16 5AP
Director NameDavid Allan Church
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1991(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 24 February 2004)
RoleCompany Director
Correspondence AddressEmbery House 98 High Street
Epping
Essex
CM16 4AF
Director NameDerek John Higgins
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(8 years, 3 months after company formation)
Appointment Duration12 years (closed 24 February 2004)
RoleCompany Director
Correspondence AddressClarks Wood Hoe Lane
Lambourne End
Romford
Essex
RM4 1AU
Director NameElaine Fletcher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993(9 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 24 February 2004)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address16 Aragon Road
Great Leighs
Chelmsford
Essex
CM3 1RP
Director NameJanet Ann Mortlock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1994(10 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 24 February 2004)
RoleChartered Accountant
Correspondence AddressImpatiens
15 Fairview Road
Chigwell
Essex
IG7 6HN
Director NameYvonne Zoetman
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed10 March 1994(10 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 24 February 2004)
RoleGraphic Designer
Correspondence Address39 Epping New Road
Buckhurst Hill
Essex
IG9 5JT
Director NameJoan Davis
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1994(10 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address4 Barrington Road
Loughton
Essex
IG10 2AY
Director NameRichard Harper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(13 years after company formation)
Appointment Duration7 years, 3 months (closed 24 February 2004)
RoleManager Banknote Printing
Country of ResidenceUnited Kingdom
Correspondence Address47 Hillhouse Drive
Billericay
Essex
CM12 0BA
Director NameDavid Charles Woollcott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(13 years, 3 months after company formation)
Appointment Duration7 years (closed 24 February 2004)
RoleHuman Resources Consultant
Correspondence AddressLathbury
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Secretary NameMichael Anthony James Mulvany
NationalityBritish
StatusClosed
Appointed13 February 1997(13 years, 3 months after company formation)
Appointment Duration7 years (closed 24 February 2004)
RoleCompany Director
Correspondence AddressFair Green Place
Sawbridgeworth
Herts
CM21 9AG
Director NameCouncillor Dr Michael Anthony Cyril Heavens
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 24 February 2004)
RolePsychotherapy
Correspondence AddressLinscott House Russell Road
Buckhurst Hill
Essex
IG9 5QE
Secretary NameMr Robert Charles Vice
NationalityBritish
StatusResigned
Appointed02 September 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 1996)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address40 The Hook
New Barnet
Barnet
Hertfordshire
EN5 1LQ
Director NameMr Rex Aldous George Pardoe
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 3 months after company formation)
Appointment Duration-1 years, 6 months (resigned 09 September 1991)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Director NameAnn Miller
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1993)
RoleTeacher
Correspondence AddressThorpe
13 High Road
Epping
Essex
CM16 4AY
Director NameMr David Perkins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1993)
RoleBank Manager
Correspondence Address210 High Road
Loughton
Essex
IG10 1EU
Director NameMr Alexander William Jarvis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 1996)
RoleGeneral Manager
Correspondence AddressMelford Grange Ridgeway
Hutton Mount
Shenfield
Essex
CM13 2LJ
Director NameMr Edward Brian Hudspeth
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Harlow Common
Harlow
Essex
CM17 9ND
Director NameJohn Anthony Roberts
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1993)
RoleTraining Manager
Correspondence Address46 Upper Park
Loughton
Essex
IG10 4EQ
Director NameGerald Walter Scott
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressThe Coach House
Houblon Hill Coopersale
Epping
Essex
CM16 7QL
Director NameMr Ronald Philip Braybrook
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 3 months after company formation)
Appointment Duration-1 years, 2 months (resigned 14 May 1991)
RoleRetired
Correspondence Address6 Princes Way
Buckhurst Hill
Essex
IG9 5DU
Director NameMr John Walter Anderson
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 1998)
RoleCompany Director
Correspondence AddressAsh Green Baldwins Hill
Loughton
Essex
IG10 1SA
Secretary NameMr David Hugh Matthews
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 3 months after company formation)
Appointment Duration-1 years, 6 months (resigned 02 September 1991)
RoleCompany Director
Correspondence AddressHamels Park Cottage Hamels Park
Buntingford
Hertfordshire
SG9 9NA
Director NameMr Donald William Spinks
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 June 1993)
RoleManaging Director
Correspondence AddressRosemead Pynest Green Lane
Waltham Abbey
Essex
EN9 3QN
Director NameMr Howard Robert Parkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Coppice Avenue
Great Shelford
Cambridge
Cambs
CB2 5AQ
Director NameWilliam Albert George Easton
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1995)
RoleRetired
Correspondence AddressLightfoots
Epping Road Roydon
Harlow
Essex
CM19 5HU
Director NameGraeme King
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(10 years after company formation)
Appointment Duration8 years, 3 months (resigned 07 March 2002)
RoleBank Manager
Correspondence Address33 Lansdowne Road
London
E4 7SH
Director NameCllr John Dudley Pledge
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(10 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 May 1994)
RoleRetired
Correspondence AddressLittle Hardings
Greensted Green
Ongar
Essex
CM5 9LQ
Director NameCouncillor Dr Michael Anthony Cyril Heavens
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1999)
RolePsychotherapist
Correspondence AddressLinscott House Russell Road
Buckhurst Hill
Essex
IG9 5QE
Director NameAnn Denise Billett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Crofton Grove
Chingford
London
E4 6NY

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£25,606
Cash£4,430
Current Liabilities£2,656

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (2 pages)
30 September 2003Registered office changed on 30/09/03 from: epping forest business centre langston road loughton essex IG10 3UE (1 page)
29 May 2003Full accounts made up to 30 June 2002 (13 pages)
16 April 2003Annual return made up to 25/02/03
  • 363(288) ‐ Director resigned
(8 pages)
23 October 2002New director appointed (2 pages)
11 March 2002Full accounts made up to 30 June 2001 (11 pages)
11 March 2002Annual return made up to 25/02/02
  • 363(288) ‐ Director resigned
(6 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
9 March 2001Annual return made up to 25/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Full accounts made up to 30 June 1999 (7 pages)
19 March 1999Annual return made up to 25/02/99
  • 363(287) ‐ Registered office changed on 19/03/99
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1999Full accounts made up to 30 June 1998 (7 pages)
19 March 1999New director appointed (2 pages)
13 March 1998Full accounts made up to 30 June 1997 (8 pages)
13 March 1998Annual return made up to 25/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 March 1998New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
17 April 1997Annual return made up to 25/02/97 (9 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
9 April 1996Full accounts made up to 30 June 1995 (17 pages)
28 March 1996Annual return made up to 25/02/96
  • 363(287) ‐ Registered office changed on 28/03/96
  • 363(288) ‐ Director resigned
(8 pages)
28 July 1995Registered office changed on 28/07/95 from: feat house rear of swimming pool traps hill loughton essex IG10 1SZ (1 page)
20 March 1995Annual return made up to 25/02/95 (10 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
20 March 1995New director appointed (2 pages)