Southend On Sea
Essex
SS1 1DW
Director Name | Matthew Ian Barber |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1994(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Flat 3 95 The Ridgeway Westcliff On Sea Essex SS0 8PX |
Director Name | Nicholas Keith Forrester Hyde |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1994(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 6 Prittlewell Square Southend On Sea Essex SS1 1DW |
Director Name | Michael John Robinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1994(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 39 Foxholes Road Great Baddow Chelmsford Essex CM2 7HP |
Secretary Name | Margaret Anne Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Clarence House 7/11 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2001 | Application for striking-off (1 page) |
25 May 2001 | Full accounts made up to 30 April 2001 (6 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members
|
13 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
23 February 2000 | Return made up to 11/02/00; full list of members
|
2 August 1999 | Full accounts made up to 30 April 1999 (5 pages) |
8 July 1999 | Full accounts made up to 30 April 1998 (5 pages) |
10 May 1999 | Return made up to 11/02/99; full list of members
|
31 March 1999 | Company name changed forrester-hyde LIMITED\certificate issued on 31/03/99 (2 pages) |
16 March 1998 | Company name changed forrester-hyde investment manage ment LIMITED\certificate issued on 17/03/98 (2 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (5 pages) |
12 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
21 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 30 April 1996 (7 pages) |
6 June 1996 | Auditor's resignation (1 page) |
16 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
19 June 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |