Company NameF. H. London Limited
Company StatusDissolved
Company Number02626141
CategoryPrivate Limited Company
Incorporation Date3 July 1991(32 years, 9 months ago)
Dissolution Date19 February 2002 (22 years, 1 month ago)
Previous NameForrester-Hyde Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Cable
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(same day as company formation)
RoleInsurance Broker
Correspondence Address161 Marine Parade
Leigh On Sea
Essex
SS9 2RB
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(9 years after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2002)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 19 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameNicholas Keith Forrester Hyde
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(same day as company formation)
RoleInsurance Broker
Correspondence AddressMaldon Wycke
Wycke Hill
Maldon
Essex
CM9 6SQ
Secretary NameMargaret Anne Hughes
NationalityBritish
StatusResigned
Appointed03 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameMrs Jean Barber
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1995)
RoleInsurance Broker
Correspondence Address258 Highlands Boulevard
Leigh On Sea
Essex
SS9 3QZ
Director NameBernard Joseph Hood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 29 May 1998)
RoleInsurance Broker
Correspondence Address127 Beach Avenue
Leigh On Sea
Essex
SS9 1HD
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameChristopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 years, 11 months after company formation)
Appointment Duration1 week (resigned 07 June 1995)
RoleChartered Secretary
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed31 May 1995(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameNicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address19 Fairview Road
Wokingham
Berkshire
RG40 2DN
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,838

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
26 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
28 May 1999Full accounts made up to 31 March 1998 (10 pages)
24 February 1999Auditor's resignation (1 page)
2 February 1999Auditor's resignation (1 page)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 March 1998Company name changed forrester-hyde LIMITED\certificate issued on 17/03/98 (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (5 pages)
2 September 1997Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2RH (1 page)
6 July 1997Director resigned (1 page)
8 June 1997Full accounts made up to 30 September 1996 (10 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (8 pages)
9 April 1996Full accounts made up to 30 September 1995 (11 pages)
14 November 1995Return made up to 30/09/95; full list of members (16 pages)
2 November 1995Director resigned (4 pages)
18 August 1995Return made up to 21/06/95; full list of members (16 pages)
16 June 1995Auditor's resignation (2 pages)
16 June 1995Registered office changed on 16/06/95 from: clarence house 7/11 clarence road southend on sea SS1 1AN (1 page)
16 June 1995Director resigned (6 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 June 1995Director resigned (6 pages)
16 June 1995Secretary resigned;new secretary appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995Accounting reference date shortened from 31/10 to 30/09 (1 page)
16 June 1995New director appointed (4 pages)
12 June 1995Director resigned (2 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (15 pages)