Company NameForecourt Television Limited
Company StatusDissolved
Company Number03080107
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)
Previous NameThe Forecourt Channel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr John Richard Hesketh Richards
NationalityBritish
StatusCurrent
Appointed11 October 1995(2 months, 4 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address4 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameAnthony Charles Vickers
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(2 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Director NameMr Martin James Hardy Johnston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(5 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCawdor House Knowle Park
Mayfield
East Sussex
TN20 6DY
Director NameMr Michael Robert Gull
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(6 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address121 Arethusa Way
Bisley
Surrey
GU24 9BY
Director NameMartyn Guy Fogg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 13 November 2002)
RoleManagement Consultant
Correspondence Address56 Park East Building
Fairfield Road
London
E3 2UT
Director NameDavid Kenneth Anthony Lawrence
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 1998)
RoleConsultant
Correspondence AddressMill Hollow
Stockwell Lane Sulgrave
Banbury
Oxfordshire
OX17 2RS
Director NameMr Ralph Lyman Brown
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 11 29 Bramham Gardens
London
SW5 0HE
Director NameMr Alan MacDonald Bryson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Nylands Avenue
Kew
Richmond
Surrey
TW9 4HH
Director NameAlexander Francis Morrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address102 Colwith Road
London
W6 9EZ
Director NameW W H Company Directors Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address103 Temple Street
Bristol
Avon
BS99 7UD
Secretary NameW W H Company Management Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address103 Temple Street
Bristol

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 May 2005Dissolved (1 page)
18 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
31 October 2003Liquidators statement of receipts and payments (6 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
23 October 2002Appointment of a voluntary liquidator (1 page)
23 October 2002Statement of affairs (7 pages)
23 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2002Registered office changed on 04/10/02 from: 30-32 southampton street london WC2E 7HE (1 page)
18 January 2002Full accounts made up to 30 June 2001 (13 pages)
20 December 2001Director's particulars changed (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Director resigned (1 page)
2 August 2001Return made up to 14/07/01; full list of members (7 pages)
28 January 2001New director appointed (2 pages)
20 December 2000Full accounts made up to 30 June 2000 (13 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
4 December 2000Registered office changed on 04/12/00 from: 9 west end kemsing sevenoaks kent TN15 6PX (1 page)
28 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2000Registered office changed on 26/09/00 from: 9 west end kemsing sevenoaks kent TN15 6PX (1 page)
25 September 2000New director appointed (2 pages)
19 September 2000Auditor's resignation (1 page)
14 September 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
31 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Memorandum and Articles of Association (23 pages)
24 August 2000New director appointed (2 pages)
2 August 2000Full accounts made up to 31 March 1999 (10 pages)
10 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 1999Return made up to 14/07/99; full list of members (6 pages)
24 June 1999£ nc 260000/3348800 10/03/99 (1 page)
24 June 1999Ad 10/03/99--------- £ si 3088800@1=3088800 £ ic 260000/3348800 (2 pages)
24 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1999Director resigned (1 page)
23 October 1998New director appointed (2 pages)
14 July 1998Return made up to 14/07/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 March 1998 (13 pages)
30 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
6 March 1998Company name changed the forecourt channel LIMITED\certificate issued on 09/03/98 (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
9 July 1997Return made up to 14/07/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
1 August 1996Return made up to 14/07/96; full list of members (6 pages)
5 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1996£ nc 100/260000 25/04/96 (1 page)
5 June 1996Ad 25/04/96--------- £ si 259900@1=259900 £ ic 100/260000 (2 pages)
5 March 1996Company name changed highway video advertising limite d\certificate issued on 06/03/96 (2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Company name changed wwh wildebeest LIMITED\certificate issued on 20/10/95 (4 pages)
19 October 1995Secretary resigned (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Accounting reference date notified as 31/03 (1 page)
16 October 1995Registered office changed on 16/10/95 from: 103 temple street bristol avon BS99 7UD (1 page)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1995Incorporation (28 pages)