Company NameForefront Information Systems Limited
Company StatusDissolved
Company Number01990979
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 1 month ago)
Dissolution Date16 September 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Nicholas Simon Conn
NationalityBritish
StatusClosed
Appointed04 August 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Green
Ewell
Surrey
KT17 3JJ
Director NameDavid John Nicholson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilmore
Yew Lane
East Grinstead
West Sussex
RH19 2AZ
Director NameDavid Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 16 September 2003)
RoleChartered Accountant
Correspondence AddressGreenloaning
10 Greenhurst Lane Oxted
Hurst Green
Surrey
RH8 0LB
Director NameWilliam Henry Fulton
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 January 1992)
RoleCompany Director
Correspondence AddressVenture House
Chessington
Surrey
KT9 1TT
Director NameCameron Anderson Maxwell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressAlbury Myln Meadow
Stock
Essex
CM4 9NE
Director NameRichard Alan Murray Obodynski
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressVenture House
Davis Road
Chessington
Surrey
KT9 1TT
Director NameMr Frederic Barrie Pearson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(12 years, 2 months after company formation)
Appointment Duration3 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY

Location

Registered AddressVenture House
Davis Road
Chessington
Surrey
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth-£278,000
Current Liabilities£278,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
16 April 2003Application for striking-off (1 page)
16 January 2003Full accounts made up to 31 March 2002 (8 pages)
18 December 2001Full accounts made up to 31 March 2001 (8 pages)
17 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Full accounts made up to 31 March 2000 (4 pages)
5 September 2000Return made up to 04/08/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (4 pages)
13 September 1999Return made up to 04/08/99; no change of members (7 pages)
21 April 1999New director appointed (4 pages)
21 April 1999Director resigned (1 page)
11 September 1998Return made up to 04/08/98; no change of members (6 pages)
18 August 1998Full accounts made up to 31 March 1998 (3 pages)
12 August 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
3 September 1997Return made up to 04/08/97; full list of members (8 pages)
8 August 1997Full accounts made up to 31 March 1997 (3 pages)
2 September 1996Full accounts made up to 31 March 1996 (2 pages)
29 August 1996Auditor's resignation (1 page)
23 August 1996Return made up to 04/08/96; no change of members (6 pages)
5 September 1995Return made up to 04/08/95; no change of members (8 pages)
31 August 1995Full accounts made up to 31 March 1995 (3 pages)