THE STAMFORD FORUM LIMITED
Overview
| Company Name | THE STAMFORD FORUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05998998 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE STAMFORD FORUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAMFORD FORUM LIMITED | Nov 15, 2006 | Nov 15, 2006 |
What are the latest accounts for THE STAMFORD FORUM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2013 |
What is the status of the latest annual return for THE STAMFORD FORUM LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THE STAMFORD FORUM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Ritchard Allan Brazil on Nov 26, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Ritchard Allan Brazil on Nov 26, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Annie Medcalf 31 Bewlay Street York YO23 1JT England on Nov 26, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on Nov 26, 2010 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2009 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2008 | 3 pages | AA | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Richard Black as a director | 1 pages | TM01 | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2007 | 1 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of THE STAMFORD FORUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAZIL, Ritchard Allan | Secretary | Kemsing Road Wrotham TN15 7BT Sevenoaks Melrose Kent England | British | 52460940002 | ||||||
| BRAZIL, Ritchard Allan | Director | Melrose Kemsing Road Wrotham TN15 7BT Sevenoaks Kent | England | British | 52460940002 | |||||
| MEDCALF, Annie Elizabeth | Director | 31 Bewlay Street YO23 1JT York North Yorkshire | United Kingdom | British | 117446390001 | |||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| WADE, Diane | Secretary | The River Bank 12 Copley Lane HX3 0TT Halifax West Yorkshire | British | 117103350001 | ||||||
| APPELBEE, Elaine | Director | 168 Highfield Lane BD21 2HU Keighley West Yorkshire | United Kingdom | British | 43616630001 | |||||
| ATTWOOD, Margaret Elizabeth | Director | Bury Farmhouse Station Road CM6 3EZ Felsted Essex | England | British | 87518030001 | |||||
| BLACK, Richard George | Director | 49 Malone Heights Upper Malone Road BT9 5PG Belfast County Antrim | British | 117446970001 | ||||||
| BROOKES, Peter | Director | 5 Front Street South TS29 6LZ Trimdon Village County Durham | United Kingdom | British | 117447080001 | |||||
| CLARKE, Davina | Director | 104 Harboro Road M33 6GF Sale Cheshire | England | British | 68254910001 | |||||
| NAYLOR, Howard Kent | Director | 43 Leach Lane FY8 3AN St Annes Lancashire | England | British | 169168910001 | |||||
| SPENCER, Neil Andrew | Director | Hayes Cottage,Hayes Lane Ashreigney EX18 7NG Chulmleigh Devon | United Kingdom ( England ) (Gb-Eng) | British | 38550170001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| WADE, Diane | Director | The River Bank 12 Copley Lane HX3 0TT Halifax West Yorkshire | United Kingdom | British | 117103350001 | |||||
| WILKINSON, David | Director | Arncliffe St Mary's Road BD20 5PA Keighley West Yorkshire | British | 116154860001 |
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