Company NameThe Forrestdale Insurance Company
Company StatusDissolved
Company Number00466959
CategoryPrivate Unlimited Company
Incorporation Date6 April 1949(75 years, 1 month ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger David McIntyre Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(46 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Secretary NameMr Roger David McIntyre Brown
NationalityBritish
StatusClosed
Appointed01 November 1997(48 years, 7 months after company formation)
Appointment Duration7 years (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameViscount Walter Garrison Runciman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(50 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Hill
London
NW8 0QG
Director NameAnthony William Wells Baldwin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(43 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressLittle Rignall Broombarn Lane
Great Missenden
Buckinghamshire
HP16 9PF
Director NameMr John Alexander Cove
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(43 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleCompany Director/Company Secretary
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Secretary NameMr John Alexander Cove
NationalityBritish
StatusResigned
Appointed13 May 1992(43 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameMr Raymond Brian Ingielewicz
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(43 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address22 Reigate Road
Epsom
Surrey
KT17 1PH
Director NameMr Anthony Roderick Chichester Bancroft Cooke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(48 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoland Court
Odiham
Hampshire
RG29 1JL

Location

Registered AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£175,778

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
11 June 2004Application for striking-off (1 page)
4 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 February 2004£ ic 250000/1 31/12/03 £ sr 249999@1=249999 (1 page)
23 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
23 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
23 December 2003Declaration of assent for reregistration to UNLTD (1 page)
23 December 2003Application for reregistration from LTD to UNLTD (3 pages)
23 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
23 December 2003Re-registration of Memorandum and Articles (2 pages)
7 June 2003Return made up to 13/05/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 June 2002Return made up to 13/05/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 May 2000Return made up to 13/05/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
10 May 1999Return made up to 13/05/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1998New secretary appointed (2 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 May 1997Return made up to 13/05/97; no change of members (5 pages)
20 May 1996Return made up to 13/05/96; no change of members (5 pages)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
29 June 1995New director appointed (4 pages)
12 June 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1983Accounts made up to 31 December 1982 (12 pages)
11 May 1976Memorandum and Articles of Association (15 pages)
6 April 1949Certificate of incorporation (1 page)