Leigh On Sea
Essex
SS9 2RB
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(9 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 February 2002) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Secretary Name | HLF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 February 2002) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Nicholas Keith Forrester Hyde |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Maldon Wycke Wycke Hill Maldon Essex CM9 6SQ |
Secretary Name | Margaret Anne Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Mrs Jean Barber |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1995) |
Role | Insurance Broker |
Correspondence Address | 258 Highlands Boulevard Leigh On Sea Essex SS9 3QZ |
Director Name | Bernard Joseph Hood |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 May 1998) |
Role | Insurance Broker |
Correspondence Address | 127 Beach Avenue Leigh On Sea Essex SS9 1HD |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Christopher Harold Edward Jones |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 07 June 1995) |
Role | Chartered Secretary |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Mr Robin Wickham Merttens |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Gardens Highgate London N6 5QS |
Director Name | Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Fairview Road Wokingham Berkshire RG40 2DN |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,838 |
Latest Accounts | 31 March 2000 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2001 | Application for striking-off (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Resolutions
|
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 February 1999 | Auditor's resignation (1 page) |
2 February 1999 | Auditor's resignation (1 page) |
5 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 March 1998 | Company name changed forrester-hyde LIMITED\certificate issued on 17/03/98 (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2RH (1 page) |
6 July 1997 | Director resigned (1 page) |
8 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 November 1995 | Return made up to 30/09/95; full list of members (16 pages) |
2 November 1995 | Director resigned (4 pages) |
18 August 1995 | Return made up to 21/06/95; full list of members (16 pages) |
16 June 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: clarence house 7/11 clarence road southend on sea SS1 1AN (1 page) |
16 June 1995 | Auditor's resignation (2 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 June 1995 | Director resigned (6 pages) |
16 June 1995 | Director resigned (6 pages) |
16 June 1995 | Resolutions
|
12 June 1995 | Director resigned (2 pages) |
13 April 1995 | Accounts for a small company made up to 31 October 1994 (15 pages) |