Company NameForbuoys Services Limited
Company StatusDissolved
Company Number03236162
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameAcrosspacket Limited

Business Activity

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

Directors

Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(8 years, 3 months after company formation)
Appointment Duration14 years (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 27 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Steven Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(21 years after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameMr David John Keen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address33 Richmond Drive
Mapperley
Nottingham
Nottinghamshire
NG3 5EL
Director NameMr Philip Mitchell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address3 White House Drive
Merrow
Guildford
Surrey
GU1 2SU
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(2 months, 1 week after company formation)
Appointment Duration19 years, 6 months (resigned 26 April 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameMr Christopher Howard Barnes
NationalityBritish
StatusResigned
Appointed15 October 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2003)
RoleChartered Accountant
Correspondence Address11 Hepplewhite Close
Baughurst
Basingstoke
Hampshire
RG26 5HD
Secretary NameMr Simon Jonathan Miller
NationalityBritish
StatusResigned
Appointed21 July 1999(2 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Stephen William Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(8 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House
Ashwells Road
Pilgrims Hatch, Brentwood
Essex
CM15 9ST
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed17 November 2004(8 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Martyn James Aguss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameBernadette Clare Young
StatusResigned
Appointed22 August 2017(21 years after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemartinmccoll.co.uk
Telephone020 38054822
Telephone regionLondon

Location

Registered AddressMcColl's House
Ashwells Road
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Shareholders

2 at £1Martin Mccoll LTD
100.00%
Ordinary

Accounts

Latest Accounts27 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 27 November 2016 (4 pages)
6 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
6 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
6 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
30 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 August 2016Accounts for a dormant company made up to 29 November 2015 (4 pages)
8 August 2016Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages)
8 August 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
21 August 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
17 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
17 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
3 September 2009Return made up to 02/08/09; full list of members (4 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
5 March 2008Secretary's change of particulars simon jonathan miller logged form (1 page)
26 September 2007Accounts for a dormant company made up to 26 November 2006 (4 pages)
6 September 2007Return made up to 02/08/07; no change of members
  • 363(287) ‐ Registered office changed on 06/09/07
(8 pages)
13 September 2006Return made up to 02/08/06; full list of members (8 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (4 pages)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (4 pages)
31 August 2005Return made up to 02/08/05; full list of members (8 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (4 pages)
31 August 2004Return made up to 02/08/04; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
7 September 2003Return made up to 02/08/03; full list of members (7 pages)
22 March 2003Secretary resigned (1 page)
26 September 2002Return made up to 02/08/02; full list of members (7 pages)
25 September 2002Full accounts made up to 24 November 2001 (9 pages)
28 September 2001Full accounts made up to 25 November 2000 (9 pages)
9 August 2001Return made up to 02/08/01; full list of members (7 pages)
27 September 2000Full accounts made up to 27 November 1999 (9 pages)
11 August 2000Return made up to 09/08/00; full list of members (4 pages)
10 August 2000Director resigned (1 page)
18 April 2000Secretary's particulars changed (1 page)
7 March 2000Director resigned (1 page)
21 October 1999Director's particulars changed (1 page)
29 September 1999Full accounts made up to 28 November 1998 (9 pages)
8 September 1999Registered office changed on 08/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
7 September 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1999New secretary appointed (2 pages)
14 October 1998Return made up to 09/08/98; no change of members (4 pages)
29 September 1998Full accounts made up to 29 November 1997 (9 pages)
8 September 1997Return made up to 09/08/97; full list of members (6 pages)
4 March 1997Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
30 October 1996Memorandum and Articles of Association (8 pages)
23 October 1996Company name changed acrosspacket LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 1996New secretary appointed (2 pages)
9 August 1996Incorporation (9 pages)