FORAY CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

FORAY CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02307800

Incorporation date

20/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1988)
dot icon25/02/2016
Final Gazette dissolved following liquidation
dot icon25/11/2015
Notice of final account prior to dissolution
dot icon13/01/2011
Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 2011-01-14
dot icon13/01/2011
Appointment of a liquidator
dot icon21/06/2009
Insolvency filing
dot icon25/08/2008
Appointment terminated director and secretary alexander tarala
dot icon12/06/2008
Insolvency filing
dot icon27/05/2008
Registered office changed on 28/05/2008 from, c/o wenham major trusted, advisors the old mill, 9 soar lane, leicester, LE3 5DE
dot icon26/05/2008
Insolvency filing
dot icon26/05/2008
Appointment of a liquidator
dot icon20/08/2007
Registered office changed on 21/08/07 from: the old mill 9 soar lane, leicester, LE3 5DE
dot icon09/03/2007
Secretary resigned
dot icon07/07/2005
Appointment of a liquidator
dot icon07/07/2005
Order of court to wind up
dot icon20/02/2005
Notice of discharge of Administration Order
dot icon29/09/2004
Administrator's abstract of receipts and payments
dot icon26/09/2004
Administrator's abstract of receipts and payments
dot icon15/03/2004
Administrator's abstract of receipts and payments
dot icon07/09/2003
Administrator's abstract of receipts and payments
dot icon24/02/2003
Administrator's abstract of receipts and payments
dot icon08/09/2002
Administrator's abstract of receipts and payments
dot icon03/03/2002
Administrator's abstract of receipts and payments
dot icon21/08/2001
Administrator's abstract of receipts and payments
dot icon14/05/2001
Notice of result of meeting of creditors
dot icon27/02/2001
Administration Order
dot icon27/02/2001
Notice of Administration Order
dot icon27/02/2001
Registered office changed on 28/02/01 from: 8A galliford road industrial, estate, heybridge, maldon, essex CM9 4XD
dot icon22/01/2001
New secretary appointed
dot icon01/08/2000
Auditor's resignation
dot icon01/05/2000
New secretary appointed
dot icon17/04/2000
Registered office changed on 18/04/00 from: giltpack building nutsey lane, salisbury road, totton, hampshire SO40 3ZY
dot icon17/04/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon19/01/2000
Return made up to 16/10/99; full list of members
dot icon08/12/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
Director resigned
dot icon06/04/1999
Ad 25/03/99--------- £ si 998@1=998 £ ic 2/1000
dot icon06/04/1999
Resolutions
dot icon05/11/1998
Return made up to 16/10/98; no change of members
dot icon25/10/1998
New director appointed
dot icon05/07/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
New director appointed
dot icon13/01/1998
Certificate of change of name
dot icon23/10/1997
Return made up to 16/10/97; no change of members
dot icon07/09/1997
Director resigned
dot icon07/09/1997
New director appointed
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon06/11/1996
Return made up to 16/10/96; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon24/01/1996
New director appointed
dot icon14/01/1996
New director appointed
dot icon14/01/1996
Director resigned
dot icon13/11/1995
Return made up to 16/10/95; no change of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon10/09/1995
Director resigned
dot icon10/09/1995
Director resigned
dot icon10/09/1995
New secretary appointed
dot icon07/09/1995
Registered office changed on 08/09/95 from: giltpack building, nutsey lane totton, southampton, hampshire SO40 3ZY
dot icon11/07/1995
Registered office changed on 12/07/95 from: ross house, mills way, boscombe down business park, amesbury, wiltshire, SP4 7RX
dot icon29/05/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 16/10/94; full list of members
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
Particulars of mortgage/charge
dot icon13/04/1994
Declaration of satisfaction of mortgage/charge
dot icon02/03/1994
Director's particulars changed
dot icon24/10/1993
Full accounts made up to 1992-12-31
dot icon24/10/1993
Return made up to 16/10/93; change of members
dot icon12/10/1993
Director's particulars changed
dot icon28/08/1993
New director appointed
dot icon14/04/1993
Registered office changed on 15/04/93 from: nutsey lane, salisbury road, totton southampton hants SO4 3ZY
dot icon28/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon28/10/1992
Resolutions
dot icon25/10/1992
Return made up to 16/10/92; no change of members
dot icon28/10/1991
Return made up to 16/10/91; full list of members
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon22/07/1991
Director resigned
dot icon22/07/1991
Director resigned
dot icon15/07/1991
Full accounts made up to 1990-12-31
dot icon14/05/1991
Secretary resigned;new secretary appointed
dot icon14/05/1991
Registered office changed on 15/05/91 from: 40A york place, leeds, LS1 2ED
dot icon14/05/1991
New director appointed
dot icon14/05/1991
New director appointed
dot icon02/12/1990
Certificate of change of name
dot icon13/11/1990
Director resigned
dot icon12/11/1990
Declaration of satisfaction of mortgage/charge
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon29/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1990
Full accounts made up to 1989-12-31
dot icon21/10/1990
Return made up to 16/10/90; full list of members
dot icon23/05/1990
Secretary resigned;new secretary appointed
dot icon17/09/1989
Resolutions
dot icon05/06/1989
Director resigned
dot icon17/05/1989
New director appointed
dot icon16/03/1989
Particulars of mortgage/charge
dot icon07/02/1989
Memorandum and Articles of Association
dot icon07/02/1989
Wd 26/01/89 ad 08/12/88--------- £ si 2@1=2 £ ic 2/4
dot icon16/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1989
Registered office changed on 17/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/01/1989
Certificate of change of name
dot icon10/01/1989
Accounting reference date notified as 31/12
dot icon02/01/1989
Particulars of mortgage/charge
dot icon20/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/1998
dot iconLast change occurred
30/12/1998

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/1998
dot iconNext account date
30/12/1999
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHAWS SECRETARIES LIMITED
Corporate Secretary
10/07/2000 - 22/02/2007
160
Ashworth, Simon Holmes
Director
18/12/1995 - 15/10/1999
5
Tarala, Alexander Mark
Director
09/01/1998 - 10/07/2000
13
Mottershead, Peter David Leigh
Director
26/08/1997 - 15/10/1999
27
Sutherland, Neil
Director
18/08/1993 - 18/12/1995
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORAY CONTROL SYSTEMS LIMITED

FORAY CONTROL SYSTEMS LIMITED is an(a) Dissolved company incorporated on 20/10/1988 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORAY CONTROL SYSTEMS LIMITED?

toggle

FORAY CONTROL SYSTEMS LIMITED is currently Dissolved. It was registered on 20/10/1988 and dissolved on 25/02/2016.

Where is FORAY CONTROL SYSTEMS LIMITED located?

toggle

FORAY CONTROL SYSTEMS LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does FORAY CONTROL SYSTEMS LIMITED do?

toggle

FORAY CONTROL SYSTEMS LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for FORAY CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 25/02/2016: Final Gazette dissolved following liquidation.