Company NameEggar Forrester Sale & Purchase Limited
Company StatusDissolved
Company Number00919535
CategoryPrivate Limited Company
Incorporation Date24 October 1967(56 years, 6 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Edward Hodgson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(23 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 24 July 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Meadow
South Harting
Petersfield
Hampshire
GU31 5LS
Director NamePaul David Talbot Willcox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(24 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 24 July 2001)
RoleShipbroker
Correspondence Address11 Broughton Road
Ipswich
IP1 3QR
Secretary NamePaul David Talbot Willcox
NationalityBritish
StatusClosed
Appointed21 October 1999(32 years after company formation)
Appointment Duration1 year, 9 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address11 Broughton Road
Ipswich
IP1 3QR
Director NameDavid Erdman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(33 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 July 2001)
RoleAccountant
Correspondence Address134 Goddard Way
Saffron Walden
Essex
CB10 2ED
Secretary NameColin David Harrison
NationalityBritish
StatusClosed
Appointed03 January 2001(33 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 July 2001)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Secretary NamePaul David Talbot Willcox
NationalityBritish
StatusResigned
Appointed16 January 1991(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 February 1993)
RoleCompany Director
Correspondence Address11 Broughton Road
Ipswich
IP1 3QR
Director NameWilliam Philip Hamilton Gault
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(24 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1997)
RoleShipbroker
Correspondence Address39a Lancaster Road
London
W11 1QJ
Director NameMr Sinha Reshamwala
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Charnwood Place
Totteridge
London
N20 0PE
Secretary NameJohn Gower
NationalityBritish
StatusResigned
Appointed11 February 1993(25 years, 3 months after company formation)
Appointment Duration8 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address62 Montbelle Road
New Eltham
SE9 3PB
Secretary NameKevin Alan Blythe
NationalityBritish
StatusResigned
Appointed14 October 1993(25 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 September 1994)
RoleCompany Director
Correspondence Address5 Sandringham Road
Barking
Essex
IG11 9AA
Secretary NameAnne Erdman
NationalityBritish
StatusResigned
Appointed01 February 1995(27 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address134 Goddard Way
Saffron Walden
Essex
CB10 2ED

Location

Registered AddressRodwell House
100 Middlesex Street
London
E1 7HJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2001Auditor's resignation (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
16 February 2001Application for striking-off (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 February 2000Return made up to 12/01/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
28 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
5 February 1999Return made up to 12/01/99; full list of members (8 pages)
3 February 1998Return made up to 12/01/98; no change of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 November 1997Director resigned (1 page)
11 February 1997Return made up to 12/01/97; no change of members (5 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 February 1996Return made up to 12/01/96; full list of members (7 pages)
12 January 1996Full accounts made up to 31 March 1995 (16 pages)
1 February 1995Full accounts made up to 31 March 1994 (14 pages)
17 November 1993Full accounts made up to 31 March 1993 (15 pages)