Company NameForrester-Hyde (IFA) Limited
Company StatusDissolved
Company Number02897148
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameForrester-Hyde Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean Barber
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleFinancial Advisor
Correspondence Address6 Prittlewell Square
Southend On Sea
Essex
SS1 1DW
Director NameMatthew Ian Barber
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleFinancial Adviser
Correspondence AddressFlat 3 95 The Ridgeway
Westcliff On Sea
Essex
SS0 8PX
Director NameNicholas Keith Forrester Hyde
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleFinancial Advisor
Correspondence Address6 Prittlewell Square
Southend On Sea
Essex
SS1 1DW
Director NameMichael John Robinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address39 Foxholes Road
Great Baddow
Chelmsford
Essex
CM2 7HP
Secretary NameMargaret Anne Hughes
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClarence House
7/11 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
13 June 2001Application for striking-off (1 page)
25 May 2001Full accounts made up to 30 April 2001 (6 pages)
16 February 2001Return made up to 11/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2000Full accounts made up to 30 April 2000 (6 pages)
23 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 1999Full accounts made up to 30 April 1999 (5 pages)
8 July 1999Full accounts made up to 30 April 1998 (5 pages)
10 May 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Company name changed forrester-hyde LIMITED\certificate issued on 31/03/99 (2 pages)
16 March 1998Company name changed forrester-hyde investment manage ment LIMITED\certificate issued on 17/03/98 (2 pages)
27 February 1998Full accounts made up to 30 April 1997 (5 pages)
12 February 1998Return made up to 11/02/98; full list of members (6 pages)
21 February 1997Return made up to 11/02/97; no change of members (4 pages)
19 June 1996Full accounts made up to 30 April 1996 (7 pages)
6 June 1996Auditor's resignation (1 page)
16 February 1996Return made up to 11/02/96; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 30 April 1995 (7 pages)