Company NameForest Commercial Heating Services Limited
Company StatusDissolved
Company Number05347189
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date14 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameJoseph Gerard Cahill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
Upminster
Essex
RM14 1DL
Director NameEileen Cahill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Grosvenor Gardens
Upminster
Essex
RM14 1DL
Director NameKeith Andrew Lucas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleConsultant
Correspondence Address14 Durham Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DZ
Secretary NameEileen Cahill
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Grosvenor Gardens
Upminster
Essex
RM14 1DL
Director NameFiona Annette Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beverley Road
Colchester
Essex
C03 3NG
Secretary NameFiona Annette Davies
NationalityBritish
StatusResigned
Appointed06 October 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beverley Road
Colchester
Essex
C03 3NG

Contact

Telephone01332 268611
Telephone regionDerby

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

300 at £1Joseph G. Cahill
100.00%
Ordinary

Financials

Year2014
Net Worth£212,073
Cash£134,425
Current Liabilities£15,539

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2017Final Gazette dissolved following liquidation (1 page)
14 July 2017Return of final meeting in a members' voluntary winding up (19 pages)
24 May 2016Registered office address changed from Priestley House, Priestley Gardens, Chadwell Heath Essex RM6 4SN to 311 High Road Loughton Essex IG10 1AH on 24 May 2016 (2 pages)
20 May 2016Declaration of solvency (3 pages)
20 May 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-27
(1 page)
18 April 2016Termination of appointment of Fiona Annette Davies as a director on 17 April 2016 (1 page)
18 April 2016Termination of appointment of Fiona Annette Davies as a secretary on 17 April 2016 (1 page)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 300
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 300
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Director's details changed for Joseph Gerard Cahill on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Fiona Annette Davies on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Fiona Annette Davies on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Joseph Gerard Cahill on 1 October 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Director resigned (1 page)
16 February 2006Return made up to 31/01/06; full list of members (3 pages)
17 February 2005Ad 04/02/05--------- £ si 300@1=300 £ ic 300/600 (2 pages)
17 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
31 January 2005Incorporation (9 pages)