Company NameForesight E.F.G. Maintenance Ltd.
Company StatusDissolved
Company Number03374085
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Mark Eklof
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleComputer Consultant
Correspondence AddressPeartree Cottage, Wellmeadow Lane
Joyford
Coleford
Gloucestershire
GL16 7AR
Wales
Director NameKevin Edward Finn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleComputer Consultant
Correspondence AddressLyndhurst
Harlequin Lane
Crowborough
East Sussex
TN6 1HU
Secretary NameKevin Edward Finn
NationalityBritish
StatusClosed
Appointed23 December 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 28 April 2009)
RoleCompany Director
Correspondence AddressLyndhurst
Harlequin Lane
Crowborough
East Sussex
TN6 1HU
Director NameJulian Griffiths
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address8 Norbury Road
Reigate
Surrey
RH2 9BY
Secretary NameRichard Mark Eklof
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleComputer Consultant
Correspondence AddressPeartree Cottage, Wellmeadow Lane
Joyford
Coleford
Gloucestershire
GL16 7AR
Wales
Secretary NameJulian Griffiths
NationalityBritish
StatusResigned
Appointed09 May 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Norbury Road
Reigate
Surrey
RH2 9BY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£21,640
Cash£6,905
Current Liabilities£29,110

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 July 2007Return made up to 21/05/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 June 2006Return made up to 21/05/06; full list of members (8 pages)
13 February 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned;director resigned (1 page)
22 November 2005Ad 18/10/05--------- £ si 1@1=1 £ ic 150/151 (2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 May 2004Return made up to 21/05/04; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 June 2003Secretary resigned (1 page)
1 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2003New secretary appointed (2 pages)
8 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 May 2002Return made up to 21/05/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 June 2001Return made up to 21/05/01; full list of members (7 pages)
6 June 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
6 June 2000Return made up to 21/05/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 June 1999Registered office changed on 03/06/99 from: brooks & co mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
3 June 1999Return made up to 21/05/99; no change of members
  • 363(287) ‐ Registered office changed on 03/06/99
(4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
8 June 1997Ad 25/05/97--------- £ si 148@1=148 £ ic 2/150 (2 pages)
2 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 June 1997Nc inc already adjusted 21/05/97 (1 page)
28 May 1997Secretary resigned (1 page)
21 May 1997Incorporation (22 pages)