Company NameForrest Partners Limited
Company StatusDissolved
Company Number04462481
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameAdrian Forrest
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleAgricultural Consultant
Correspondence AddressThe Old Bakehouse
1 Station Road, Corby Glen
Grantham
Lincolnshire
NG33 4NW
Director NameSara Jane Forrest
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleSecretary
Correspondence Address1 Station Road
Corby Glen
Grantham
Lincolnshire
NG33 4NW
Director NameMr Gary Neil Hutchings
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleAgricultural Consultant
Country of ResidenceEngland
Correspondence AddressEssex House
Great Easton
Dunmow
Essex
CM6 2HG
Secretary NameSara Jane Forrest
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleSecretary
Correspondence Address1 Station Road
Corby Glen
Grantham
Lincolnshire
NG33 4NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Rowland Charles & Co
Marks House, The Broadway
Great Dunmow, Braintree
Essex
CM6 3BQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North

Financials

Year2014
Net Worth-£3,200
Current Liabilities£3,200

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004Return made up to 17/06/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 September 2004Application for striking-off (1 page)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 July 2003Return made up to 17/06/03; full list of members (7 pages)
23 July 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
17 June 2002Incorporation (20 pages)