Company NameX Forrester-Hyde Limited
Company StatusDissolved
Company Number03746269
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date17 October 2006 (17 years, 6 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
Appointed31 March 1999(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
Appointed31 March 1999(same day as company formation)
RoleFinancial Advisor
Correspondence AddressFlat 3 95 The Ridgeway
Westcliff On Sea
Essex
SS0 8PX
Secretary NameMargaret Anne Hughes
NationalityBritish
StatusClosed
Appointed31 March 1999(same day as company formation)
RoleAccountant
Correspondence Address19 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Application for striking-off (1 page)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 January 2006Company name changed forrester-hyde LIMITED\certificate issued on 25/01/06 (2 pages)
8 September 2005Nc inc already adjusted 30/08/05 (1 page)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
25 April 2005Return made up to 31/03/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Registered office changed on 06/04/04 from: clarence house 7-11 clarence road southend on sea essex SS1 1AN (1 page)
28 May 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 May 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 April 2001Full accounts made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
13 July 2000Full accounts made up to 31 March 2000 (5 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New director appointed (2 pages)
15 June 1999Ad 14/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 1999Incorporation (21 pages)