THE STAMFORD FORUM LIMITED

THE STAMFORD FORUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE STAMFORD FORUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05998998
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE STAMFORD FORUM LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is THE STAMFORD FORUM LIMITED located?

    Registered Office Address
    c/o ANNIE MEDCALF
    31 Bewlay Street
    YO23 1JT York
    Undeliverable Registered Office AddressNo

    What were the previous names of THE STAMFORD FORUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAMFORD FORUM LIMITEDNov 15, 2006Nov 15, 2006

    What are the latest accounts for THE STAMFORD FORUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2013

    What is the status of the latest annual return for THE STAMFORD FORUM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE STAMFORD FORUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Nov 30, 2013

    15 pagesAA

    Annual return made up to Nov 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 10
    SH01

    Total exemption full accounts made up to Nov 30, 2012

    7 pagesAA

    Annual return made up to Nov 15, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Nov 30, 2011

    7 pagesAA

    Annual return made up to Nov 15, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Nov 30, 2010

    8 pagesAA

    Annual return made up to Nov 15, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Ritchard Allan Brazil on Nov 26, 2010

    2 pagesCH03

    Director's details changed for Ritchard Allan Brazil on Nov 26, 2010

    2 pagesCH01

    Registered office address changed from C/O Annie Medcalf 31 Bewlay Street York YO23 1JT England on Nov 26, 2010

    1 pagesAD01

    Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on Nov 26, 2010

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2009

    8 pagesAA

    Total exemption small company accounts made up to Nov 30, 2008

    3 pagesAA

    Annual return made up to Nov 15, 2009 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Richard Black as a director

    1 pagesTM01

    legacy

    6 pages363a

    Accounts made up to Nov 30, 2007

    1 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of THE STAMFORD FORUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAZIL, Ritchard Allan
    Kemsing Road
    Wrotham
    TN15 7BT Sevenoaks
    Melrose
    Kent
    England
    Secretary
    Kemsing Road
    Wrotham
    TN15 7BT Sevenoaks
    Melrose
    Kent
    England
    British52460940002
    BRAZIL, Ritchard Allan
    Melrose Kemsing Road
    Wrotham
    TN15 7BT Sevenoaks
    Kent
    Director
    Melrose Kemsing Road
    Wrotham
    TN15 7BT Sevenoaks
    Kent
    EnglandBritish52460940002
    MEDCALF, Annie Elizabeth
    31 Bewlay Street
    YO23 1JT York
    North Yorkshire
    Director
    31 Bewlay Street
    YO23 1JT York
    North Yorkshire
    United KingdomBritish117446390001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WADE, Diane
    The River Bank
    12 Copley Lane
    HX3 0TT Halifax
    West Yorkshire
    Secretary
    The River Bank
    12 Copley Lane
    HX3 0TT Halifax
    West Yorkshire
    British117103350001
    APPELBEE, Elaine
    168 Highfield Lane
    BD21 2HU Keighley
    West Yorkshire
    Director
    168 Highfield Lane
    BD21 2HU Keighley
    West Yorkshire
    United KingdomBritish43616630001
    ATTWOOD, Margaret Elizabeth
    Bury Farmhouse
    Station Road
    CM6 3EZ Felsted
    Essex
    Director
    Bury Farmhouse
    Station Road
    CM6 3EZ Felsted
    Essex
    EnglandBritish87518030001
    BLACK, Richard George
    49 Malone Heights
    Upper Malone Road
    BT9 5PG Belfast
    County Antrim
    Director
    49 Malone Heights
    Upper Malone Road
    BT9 5PG Belfast
    County Antrim
    British117446970001
    BROOKES, Peter
    5 Front Street South
    TS29 6LZ Trimdon Village
    County Durham
    Director
    5 Front Street South
    TS29 6LZ Trimdon Village
    County Durham
    United KingdomBritish117447080001
    CLARKE, Davina
    104 Harboro Road
    M33 6GF Sale
    Cheshire
    Director
    104 Harboro Road
    M33 6GF Sale
    Cheshire
    EnglandBritish68254910001
    NAYLOR, Howard Kent
    43 Leach Lane
    FY8 3AN St Annes
    Lancashire
    Director
    43 Leach Lane
    FY8 3AN St Annes
    Lancashire
    EnglandBritish169168910001
    SPENCER, Neil Andrew
    Hayes Cottage,Hayes Lane
    Ashreigney
    EX18 7NG Chulmleigh
    Devon
    Director
    Hayes Cottage,Hayes Lane
    Ashreigney
    EX18 7NG Chulmleigh
    Devon
    United Kingdom ( England ) (Gb-Eng)British38550170001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WADE, Diane
    The River Bank
    12 Copley Lane
    HX3 0TT Halifax
    West Yorkshire
    Director
    The River Bank
    12 Copley Lane
    HX3 0TT Halifax
    West Yorkshire
    United KingdomBritish117103350001
    WILKINSON, David
    Arncliffe
    St Mary's Road
    BD20 5PA Keighley
    West Yorkshire
    Director
    Arncliffe
    St Mary's Road
    BD20 5PA Keighley
    West Yorkshire
    British116154860001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0