Company NameForemost Circuits Limited
DirectorsBrian Alexander Wapshott and John Watkins
Company StatusDissolved
Company Number02834010
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)
Previous NameHighland Circuits Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Alexander Wapshott
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(4 years, 9 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressThe Manor House
Bignor
Pulborough
West Sussex
RH20 1PQ
Secretary NameJohn Watkins
NationalityBritish
StatusCurrent
Appointed30 September 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Correspondence Address6 Cheshire Way
Emsworth
Hampshire
PO10 8PU
Director NameJohn Watkins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(6 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Correspondence Address6 Cheshire Way
Emsworth
Hampshire
PO10 8PU
Director NameHelen Patricia Donnelly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 07 September 1999)
RoleSales/Administration Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Limbrick Lane
Goring
Worthing
West Sussex
BN12 6AQ
Director NameJohn Donnelly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 1995)
RoleProduction Director
Correspondence Address123 Limbrick Lane
Goring By Sea
Worthing
West Sussex
BN12 6AQ
Secretary NameHelen Patricia Donnelly
NationalityBritish
StatusResigned
Appointed28 July 1993(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 1996)
RoleSales/Administration Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Limbrick Lane
Goring
Worthing
West Sussex
BN12 6AQ
Secretary NameKaren Donnelly
NationalityBritish
StatusResigned
Appointed30 August 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1998)
RoleClerk
Correspondence Address123 Limbrick Lane
Goring By Sea
Worthing
West Sussex
BN12 6AQ
Secretary NameHilary Florence Nuttall
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address18 First Avenue
Denvilles
Havant
Hampshire
PO9 2QN
Director NameDavid Alexander Little
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(5 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 1999)
RoleCompany Director
Correspondence Address21 Hollyhook Close
Heathlake Park
Crowthorne
Berkshire
RG45 6TX
Director NameSteven John Page
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 16 May 2000)
RoleManufacturing Manager
Correspondence Address38 Chaucer Close
Waterlooville
Hampshire
PO7 6AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£128,126
Current Liabilities£191,690

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 January 2003Dissolved (1 page)
11 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
17 July 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2000Statement of affairs (8 pages)
18 July 2000Appointment of a voluntary liquidator (1 page)
4 July 2000Registered office changed on 04/07/00 from: unit 19 arndale road lineside industrial estate littlehampton west sussex BN17 7HD (1 page)
19 May 2000Director resigned (1 page)
18 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
6 August 1999Return made up to 07/07/99; no change of members (4 pages)
21 February 1999Director resigned (1 page)
21 October 1998New director appointed (2 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
2 September 1998Particulars of mortgage/charge (3 pages)
30 July 1998Return made up to 07/07/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (10 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
29 May 1998Company name changed highland circuits LIMITED\certificate issued on 01/06/98 (2 pages)
8 May 1998New director appointed (2 pages)
18 August 1997Return made up to 07/07/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
16 September 1996New secretary appointed (2 pages)
16 September 1996Secretary resigned (1 page)
10 September 1996Return made up to 07/07/96; full list of members (6 pages)
13 August 1996Director resigned (1 page)
3 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 August 1995Return made up to 07/07/95; full list of members (6 pages)
24 May 1995Full accounts made up to 30 September 1994 (13 pages)