Company NameForests Of Africa Limited
Company StatusDissolved
Company Number06053000
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Dorothy Margaret Barrington Ford
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Director NameMr Geoffrey Wilks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Secretary NameMs Dorothy Margaret Barrington Ford
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Director NamePaul Christopher Moores
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year after company formation)
Appointment Duration11 years, 4 months (closed 25 June 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 1834 White House Close
Muyenga
Kampala
PO Box 24843
Foreign
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Geoffrey Wilks
26.67%
Ordinary
40 at £1George Ssendiwala
26.67%
Ordinary
40 at £1Paul Christopher Moores
26.67%
Ordinary
30 at £1Dorothy Margaret Barrington-ford
20.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 March 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 March 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 150
(6 pages)
6 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 150
(6 pages)
15 July 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150
(6 pages)
19 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
23 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
23 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Geoffrey Wilks on 4 January 2011 (2 pages)
11 January 2011Director's details changed for Geoffrey Wilks on 4 January 2011 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
22 January 2009Return made up to 15/01/09; full list of members (4 pages)
13 November 2008Director appointed paul christopher moores (2 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 January 2008Return made up to 15/01/08; full list of members (3 pages)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Director resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: forests of africa LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
14 February 2007Ad 15/01/07--------- £ si 40@1=40 £ ic 71/111 (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Ad 15/01/07--------- £ si 40@1=40 £ ic 31/71 (2 pages)
14 February 2007Ad 15/01/07--------- £ si 39@1=39 £ ic 111/150 (2 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Ad 15/01/07--------- £ si 30@1=30 £ ic 1/31 (2 pages)
15 January 2007Incorporation (18 pages)