Company NameForrester Nurseries
Company StatusDissolved
Company Number04033843
CategoryPrivate Unlimited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameRichard Ball
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(same day as company formation)
RoleCompany Director/Consultant
Correspondence AddressMayfield The Warren
East Horsley
Surrey
KT24 5RH
Director NamePatricia Forrester Crowlesmith
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(same day as company formation)
RoleMarried Woman
Correspondence Address28 The Four Tubs
Bushey
Hertfordshire
WD23 4SJ
Secretary NameJane Ball
NationalityBritish
StatusClosed
Appointed22 May 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressMayfield The Warren
East Horsley
Surrey
KT24 5RH
Director NameMr Roger John Rosedale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Waldemar Avenue
London
SW6 5NA
Secretary NameJohn Derek Crowlesmith
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 The Four Tubs
Bushey
Hertfordshire
WD2 3SJ

Location

Registered Address9 New Square
Lincolns Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
30 July 2007Application for striking-off (1 page)
18 May 2007Amended re-rg cert with cor date (1 page)
16 May 2007Re-registration of Memorandum and Articles (11 pages)
16 May 2007Certificate of re-registration from Limited to Unlimited (1 page)
16 May 2007Application for reregistration from LTD to UNLTD (2 pages)
16 May 2007Declaration of assent for reregistration to UNLTD (1 page)
16 May 2007Members' assent for rereg from LTD to UNLTD (2 pages)
1 September 2006Return made up to 11/07/06; full list of members (7 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
11 October 2005Director resigned (1 page)
11 August 2005Return made up to 11/07/05; full list of members (7 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (18 pages)
11 October 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (16 pages)
23 June 2004Registered office changed on 23/06/04 from: 2 new square london WC2A 3RZ (1 page)
17 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
14 October 2003Return made up to 11/07/03; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
25 June 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
24 April 2001Ad 20/04/01--------- £ si 720000@1=720000 £ ic 200/720200 (2 pages)
21 April 2001Particulars of mortgage/charge (3 pages)