Company NameForesight Licensing & Merchandise Limited
Company StatusDissolved
Company Number03076116
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)
Dissolution Date7 April 1998 (26 years ago)
Previous NameFentmead Limited

Directors

Director NameStephen Jon Heim
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 07 April 1998)
RoleDesign And Promotion Consult
Correspondence AddressFlat 1 54 Southerton Road
Hammersmith
London
W6 0PH
Director NameMr Timothy John Dean Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 07 April 1998)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressMaryland Cottage
High Street, Lane End
High Wycombe
Buckinghamshire
HP14 3JF
Secretary NameMr Timothy John Dean Smith
NationalityBritish
StatusClosed
Appointed01 August 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 07 April 1998)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressMaryland Cottage
High Street, Lane End
High Wycombe
Buckinghamshire
HP14 3JF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address4 Albion Court
Galena Road
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 December 1997First Gazette notice for compulsory strike-off (1 page)
12 July 1996Return made up to 05/07/96; full list of members (6 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
17 November 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
30 August 1995Accounting reference date notified as 31/07 (1 page)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 August 1995Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 1995Memorandum and Articles of Association (22 pages)
17 August 1995New director appointed (2 pages)
11 August 1995New secretary appointed;new director appointed (2 pages)
11 August 1995Secretary resigned;director resigned (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
11 August 1995Director resigned (2 pages)
8 August 1995Company name changed fentmead LIMITED\certificate issued on 09/08/95 (4 pages)