Company NameForesight Services Limited
Company StatusDissolved
Company Number02682515
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Richard Keith Bradford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1992(4 days after company formation)
Appointment Duration13 years, 11 months (closed 10 January 2006)
RoleGeneral Sales Manager
Correspondence Address12 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Secretary NameLinda Jane Glew
NationalityBritish
StatusClosed
Appointed15 December 1992(10 months, 2 weeks after company formation)
Appointment Duration13 years (closed 10 January 2006)
RoleSecretary
Correspondence Address12 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Secretary NameKenneth William Hawkins
NationalityBritish
StatusResigned
Appointed03 February 1992(4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address2 Pegasus Close
Thatcham
Berkshire
RG19 3TZ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address19a Cavendish Square
London
W1M 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 September 2005First Gazette notice for compulsory strike-off (1 page)
10 November 1995Receiver's abstract of receipts and payments (4 pages)
10 November 1995Receiver ceasing to act (2 pages)
20 September 1995Receiver's abstract of receipts and payments (4 pages)
28 March 1995Liquidators statement of receipts and payments (6 pages)