About

Registered Number: 02859847
Date of Incorporation: 06/10/1993 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2019 (5 years and 7 months ago)
Registered Address: Finn Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR

 

Forest Environmental Ltd was established in 1993, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOIX, Raimon 22 April 2005 - 1
TUTTY, Glenn Nicholas 12 November 2014 - 1
GRIFFIN, Pamela Joan 22 December 1993 01 January 1998 1
WATSON, James Anthony 30 June 1999 31 October 2008 1
WATSON, Peter 09 October 1995 01 October 2000 1
Secretary Name Appointed Resigned Total Appointments
ATTWOOD, Katie Louise Joanne 05 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2019
AM23 - N/A 23 May 2019
AM10 - N/A 10 January 2019
AM06 - N/A 07 January 2019
AM03 - N/A 26 July 2018
AD01 - Change of registered office address 12 June 2018
AM01 - N/A 08 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 07 April 2017
CH01 - Change of particulars for director 24 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 14 August 2015
CH03 - Change of particulars for secretary 14 August 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 25 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 06 October 2013
CH01 - Change of particulars for director 06 October 2013
CH01 - Change of particulars for director 06 October 2013
CH03 - Change of particulars for secretary 06 October 2013
SH01 - Return of Allotment of shares 06 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 03 November 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 05 May 2009
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 22 October 2008
RESOLUTIONS - N/A 20 October 2008
123 - Notice of increase in nominal capital 20 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
169 - Return by a company purchasing its own shares 08 November 2007
169 - Return by a company purchasing its own shares 08 November 2007
363s - Annual Return 24 October 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 05 October 2005
RESOLUTIONS - N/A 13 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 15 April 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 21 October 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 28 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
287 - Change in situation or address of Registered Office 04 September 2002
395 - Particulars of a mortgage or charge 07 June 2002
395 - Particulars of a mortgage or charge 25 May 2002
RESOLUTIONS - N/A 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
123 - Notice of increase in nominal capital 21 December 2001
RESOLUTIONS - N/A 02 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
363s - Annual Return 02 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2001
123 - Notice of increase in nominal capital 02 November 2001
AA - Annual Accounts 08 October 2001
AA - Annual Accounts 08 October 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
363s - Annual Return 06 October 2000
395 - Particulars of a mortgage or charge 16 December 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 11 October 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
363s - Annual Return 07 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
AA - Annual Accounts 17 September 1998
AA - Annual Accounts 17 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
363s - Annual Return 24 October 1997
287 - Change in situation or address of Registered Office 03 July 1997
RESOLUTIONS - N/A 21 March 1997
MEM/ARTS - N/A 21 March 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
AA - Annual Accounts 09 January 1997
AA - Annual Accounts 22 December 1996
363a - Annual Return 17 October 1996
CERTNM - Change of name certificate 28 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 April 1996
288 - N/A 17 November 1995
395 - Particulars of a mortgage or charge 15 November 1995
363x - Annual Return 31 October 1995
AA - Annual Accounts 09 October 1995
MEM/ARTS - N/A 24 August 1995
CERTNM - Change of name certificate 28 July 1995
363x - Annual Return 29 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1994
CERTNM - Change of name certificate 18 January 1994
CERTNM - Change of name certificate 18 January 1994
287 - Change in situation or address of Registered Office 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
NEWINC - New incorporation documents 06 October 1993

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 September 2010 Outstanding

N/A

Legal charge 29 May 2002 Outstanding

N/A

Debenture 21 May 2002 Outstanding

N/A

Mortgage debenture 07 December 1999 Fully Satisfied

N/A

Debenture 10 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.