Company NameForeman Bassett Insurance Brokers Limited
Company StatusDissolved
Company Number01397632
CategoryPrivate Limited Company
Incorporation Date2 November 1978(45 years, 6 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)
Previous NameH.C. Foreman (Insurance Brokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(31 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 24 January 2012)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(32 years, 4 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(32 years, 4 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Maitland Ritchie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(12 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2001)
RoleInsurance Broker
Correspondence Address10 Sovereign Court
Winn Road
Southampton
Hampshire
SO17 1EH
Director NameMr Nigel John Calvert
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(12 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 March 2001)
RoleInsurance Broker
Correspondence AddressTregenna Grovesdown
West Wellow
Romsey
Hampshire
SO51 6DZ
Secretary NameMr Ian Maitland Ritchie
NationalityBritish
StatusResigned
Appointed14 February 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address5 Poles Lane
Otterbourne
Winchester
Hampshire
SO21 2DS
Director NameBrian Frank Cook
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(14 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address17 Hickory Gardens
West End
Southampton
Hampshire
SO30 3RN
Director NamePaul Rodney Coffin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(14 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2003)
RoleCompany Director
Correspondence Address39 Poplar Drive
Marchwood
Southampton
Hampshire
SO40 4XH
Director NameStephen John Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 1995(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address34 Foxcotte Road
Charlton
Andover
Hampshire
SP10 4AR
Director NameMr Thomas Michael Noyce
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(17 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address90 Billington Gardens
Hedge End
Southampton
Hampshire
SO30 2RT
Secretary NameBrian Frank Cook
NationalityBritish
StatusResigned
Appointed29 January 1996(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address17 Hickory Gardens
West End
Southampton
Hampshire
SO30 3RN
Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 October 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(21 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAlexander Mark Shead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address16 Queensmere Road
London
SW19 5PB
Secretary NameMr Howard Pierre Lickens
NationalityBritish
StatusResigned
Appointed02 October 2000(21 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 April 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(22 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Secretary NameMr Darryl Martin Druckman
NationalityBritish
StatusResigned
Appointed01 April 2001(22 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(32 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

4.6k at £1Stuart Alexander (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
21 September 2011Solvency statement dated 20/09/11 (1 page)
21 September 2011Statement by Directors (1 page)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 pages)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 pages)
21 September 2011Statement by directors (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 20/09/2011
(1 page)
21 September 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 20/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Solvency Statement dated 20/09/11 (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander 130 fenchurch street london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander 130 fenchurch street london EC3M 5DJ (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
1 April 2008Return made up to 14/02/08; full list of members (3 pages)
1 April 2008Return made up to 14/02/08; full list of members (3 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
11 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
13 March 2007Registered office changed on 13/03/07 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
13 March 2007Registered office changed on 13/03/07 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
3 March 2006Return made up to 14/02/06; full list of members (7 pages)
3 March 2006Return made up to 14/02/06; full list of members (7 pages)
19 May 2005Return made up to 14/02/05; full list of members (7 pages)
19 May 2005Return made up to 14/02/05; full list of members (7 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
23 November 2004Auditor's resignation (1 page)
23 November 2004Auditor's resignation (1 page)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
30 September 2004Auditor's resignation (1 page)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2004Auditor's resignation (1 page)
30 September 2004Auditor's resignation (1 page)
30 September 2004Auditor's resignation (1 page)
30 September 2004Declaration of assistance for shares acquisition (10 pages)
24 September 2004Return made up to 14/02/04; full list of members (7 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
24 September 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
27 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
24 January 2004Registered office changed on 24/01/04 from: c/o stuart alexander insurance 10 philpot lane london EC3M 8AB (1 page)
24 January 2004Registered office changed on 24/01/04 from: c/o stuart alexander insurance 10 philpot lane london EC3M 8AB (1 page)
3 April 2003Full accounts made up to 31 December 2002 (13 pages)
3 April 2003Full accounts made up to 31 December 2002 (13 pages)
12 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Return made up to 14/02/03; full list of members (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (17 pages)
14 May 2002Full accounts made up to 31 December 2001 (17 pages)
4 March 2002Return made up to 14/02/02; full list of members (8 pages)
4 March 2002Return made up to 14/02/02; full list of members (8 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
11 October 2001Full accounts made up to 30 September 2000 (20 pages)
11 October 2001Full accounts made up to 30 September 2000 (20 pages)
18 September 2001Registered office changed on 18/09/01 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 1WE (1 page)
18 September 2001Registered office changed on 18/09/01 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 1WE (1 page)
18 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
18 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 June 2001Return made up to 14/02/01; full list of members (13 pages)
4 June 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
20 June 2000Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
5 June 2000Ad 25/05/00--------- £ si 120@1=120 £ ic 4500/4620 (4 pages)
5 June 2000Ad 25/05/00--------- £ si 120@1=120 £ ic 4500/4620 (4 pages)
24 May 2000Full accounts made up to 30 September 1999 (20 pages)
24 May 2000Full accounts made up to 30 September 1999 (20 pages)
9 March 2000Return made up to 14/02/00; full list of members (8 pages)
9 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Registered office changed on 07/01/00 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page)
7 January 2000Registered office changed on 07/01/00 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page)
4 July 1999Full accounts made up to 30 September 1998 (19 pages)
4 July 1999Full accounts made up to 30 September 1998 (19 pages)
15 April 1999Return made up to 14/02/99; full list of members (8 pages)
15 April 1999Return made up to 14/02/99; full list of members (8 pages)
7 April 1998Full accounts made up to 30 September 1997 (20 pages)
7 April 1998Full accounts made up to 30 September 1997 (20 pages)
25 February 1998Return made up to 14/02/98; no change of members (6 pages)
25 February 1998Return made up to 14/02/98; no change of members (6 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
27 May 1997Full accounts made up to 30 September 1996 (16 pages)
27 May 1997Full accounts made up to 30 September 1996 (16 pages)
26 March 1997Return made up to 14/02/97; change of members (8 pages)
26 March 1997Return made up to 14/02/97; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1996New secretary appointed (2 pages)
11 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1996Return made up to 14/02/96; full list of members (8 pages)
27 February 1996Full accounts made up to 30 September 1995 (17 pages)
27 February 1996Full accounts made up to 30 September 1995 (17 pages)
15 February 1996Memorandum and Articles of Association (17 pages)
15 February 1996Memorandum and Articles of Association (17 pages)
17 January 1996Statement of affairs (9 pages)
17 January 1996Statement of affairs (9 pages)
17 January 1996Ad 29/12/95--------- £ si 1425@1 (2 pages)
17 January 1996Ad 29/12/95--------- £ si 1425@1 (2 pages)
11 January 1996Ad 29/12/95--------- £ si 1425@1=1425 £ ic 3000/4425 (2 pages)
11 January 1996Ad 29/12/95--------- £ si 1425@1=1425 £ ic 3000/4425 (2 pages)
11 January 1996Ad 29/12/95--------- £ si 1992@1=1992 £ ic 1008/3000 (2 pages)
11 January 1996Ad 29/12/95--------- £ si 1992@1=1992 £ ic 1008/3000 (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 December 1995Company name changed H.C. foreman (insurance brokers) LIMITED\certificate issued on 21/12/95 (2 pages)
20 December 1995Company name changed H.C. foreman (insurance brokers) LIMITED\certificate issued on 21/12/95 (4 pages)
19 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
19 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 December 1995£ nc 2000/10000 13/12/95 (1 page)
19 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1995£ nc 2000/10000 13/12/95 (1 page)
19 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
23 March 1995Return made up to 14/02/95; no change of members (4 pages)
23 March 1995Return made up to 14/02/95; no change of members (4 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 December 1983Accounts made up to 30 September 1981 (9 pages)
1 December 1983Accounts made up to 30 September 1981 (9 pages)