Company NameForrestals Financial Services Limited
Company StatusDissolved
Company Number03985037
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Dissolution Date14 October 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alan Moore Suggett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Secretary NameSarah Jane Maguire
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Gallalaw Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1TD
Director NameAndrew Bruce Thomson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressStonecroft
Hebron
Morpeth
Northumberland
NE61 3LA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressPearl Assurance House
7 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
9 May 2003Application for striking-off (1 page)
29 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
5 July 2002Director resigned (1 page)
31 May 2002Return made up to 03/05/02; full list of members (7 pages)
12 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
18 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 8TH floor, pearl assurance house 7 new bridge street newcastle upon tyne tyne & wear NE1 8AQ (1 page)
30 June 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: rm company services LIMITED second floor 80 great eastern street, london EC2A 3RX (1 page)