Company NameForrest Alvarez Translations Limited
Company StatusDissolved
Company Number03698458
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameElizabeth Frances Forrest
NationalityBritish
StatusClosed
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Southbourne Road
Wallasey
Merseyside
L45 8QB
Director NameElizabeth Frances Forrest
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 13 November 2001)
RoleRetired
Correspondence Address20 Southbourne Road
Wallasey
Merseyside
L45 8QB
Secretary NameGraham Michael Forrest
NationalityBritish
StatusClosed
Appointed28 December 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address20 Southbourne Road
Wallasey
Merseyside
CH45 8QB
Wales
Director NameGraham Michael Forrest
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleTranslator
Correspondence Address20 Southbourne Road
Wallasey
Merseyside
CH45 8QB
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,036
Net Worth£175
Cash£255
Current Liabilities£286

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
26 April 2001Full accounts made up to 31 January 2001 (11 pages)
8 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2000Full accounts made up to 31 January 2000 (11 pages)
19 April 2000Return made up to 20/01/00; full list of members (6 pages)
15 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Director resigned (1 page)
20 January 1999Incorporation (15 pages)
20 January 1999Secretary resigned (1 page)