Company NameForester Maclean Benefit Consultants Limited
Company StatusDissolved
Company Number02681240
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael Gordon Burt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(1 week, 3 days after company formation)
Appointment Duration14 years, 4 months (closed 20 June 2006)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address2 Gatehouse Close
Beaulieu Road
Bexhill On Sea
East Sussex
TN39 3DJ
Director NameNeil Colin Meston
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address112 Lowfield Street
Dartford
Kent
DA1 1JB
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 20 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Crescent
Finchley
London
N3 2NJ
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooting Manor
Rooting Street, Little Chart
Ashford
Kent
TN27 0PY
Secretary NameMr Gary Teper
NationalitySouth African
StatusClosed
Appointed12 July 2001(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Drive
Elstree
Hertfordshire
WD6 3PP
Director NameMr Myles Allister Mayne
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1993)
RolePensions Consultant
Correspondence Address12 Queensthorpe Road
Sydenham
London
SE26 4PH
Secretary NameMr Myles Allister Mayne
NationalityBritish
StatusResigned
Appointed06 February 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1993)
RolePensions Consultant
Correspondence Address12 Queensthorpe Road
Sydenham
London
SE26 4PH
Secretary NameMr Michael Gordon Burt
NationalityBritish
StatusResigned
Appointed10 May 1993(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Gatehouse Close
Beaulieu Road
Bexhill On Sea
East Sussex
TN39 3DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Luke Street
London
EC2A 4AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2006Application for striking-off (1 page)
3 August 2005Full accounts made up to 31 March 2005 (8 pages)
24 January 2005Return made up to 20/01/05; full list of members (8 pages)
27 September 2004Full accounts made up to 31 March 2004 (7 pages)
23 August 2004Secretary's particulars changed (1 page)
2 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 August 2003Full accounts made up to 31 March 2003 (7 pages)
27 February 2003Return made up to 27/01/03; full list of members (8 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
10 September 2002Director's particulars changed (1 page)
15 August 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 March 2002Return made up to 27/01/02; full list of members (7 pages)
24 January 2002Full accounts made up to 28 February 2001 (15 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: the smokehouse smokehouse yard 44-46 st johns street london EC1M 4DF (1 page)
9 February 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
31 January 2001Full accounts made up to 30 June 2000 (12 pages)
2 March 2000£ sr 35000@1 30/09/99 (1 page)
2 March 2000Return made up to 27/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
23 January 2000Full accounts made up to 30 June 1999 (12 pages)
11 March 1999Full accounts made up to 30 June 1998 (12 pages)
4 March 1999Return made up to 27/01/99; full list of members (6 pages)
6 February 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 1998Full accounts made up to 30 June 1997 (12 pages)
29 January 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Full accounts made up to 30 June 1996 (13 pages)
17 October 1996Registered office changed on 17/10/96 from: 15TH floor royex house aldermanbury square london EC2V 7HR (1 page)
17 January 1996Return made up to 27/01/96; no change of members (5 pages)
17 January 1996Full accounts made up to 30 June 1995 (10 pages)
30 March 1995Full accounts made up to 30 June 1994 (10 pages)
20 March 1995Return made up to 27/01/95; no change of members (6 pages)
18 February 1993Return made up to 27/01/93; full list of members
  • 363(287) ‐ Registered office changed on 18/02/93
(6 pages)
28 September 1992Ad 15/08/92--------- £ si 25000@1=25000 £ ic 11000/36000 (2 pages)
25 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
25 April 1992Ad 06/03/92--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
12 March 1992Ad 06/02/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 February 1992Memorandum and Articles of Association (14 pages)