Company NameForemost Air Sea Transport Limited
Company StatusDissolved
Company Number01070152
CategoryPrivate Limited Company
Incorporation Date6 September 1972(51 years, 8 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Anjela Lyn Sims
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 27 November 2012)
RoleSecretary
Correspondence AddressReades Heads Hill
Crookham Common
Newbury
Berks
RG15 8EW
Director NameMr Peter Douglas Sims
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 27 November 2012)
RoleFreight Consultant
Country of ResidenceEngland
Correspondence Address61 61 Redford Close
Feltham
Middx
TW13 4TB
Secretary NameMr Peter Douglas Sims
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 27 November 2012)
RoleFreight Consultant
Country of ResidenceEngland
Correspondence Address61 61 Redford Close
Feltham
Middx
TW13 4TB
Director NameMr David Henry Fletcher
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2007)
RoleFreight Consultant
Correspondence Address27 Maylands Drive
Braintree
Essex
CM77 7PY

Location

Registered AddressForemost House
Radford Business Centre
Radford Way, Billericay
Essex
CM12 0BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£158,180
Cash£130,943
Current Liabilities£1,945

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2012Application to strike the company off the register (4 pages)
6 August 2012Application to strike the company off the register (4 pages)
11 May 2012Restoration by order of the court (4 pages)
11 May 2012Restoration by order of the court (4 pages)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2009Application to strike the company off the register (3 pages)
23 October 2009Application to strike the company off the register (3 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Particulars of mortgage/charge (5 pages)
19 February 2008Particulars of mortgage/charge (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Registered office changed on 03/01/07 from: radford business centre radford way billericay essex CM12 0EW (1 page)
3 January 2007Registered office changed on 03/01/07 from: radford business centre radford way billericay essex CM12 0EW (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
27 May 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
23 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Full accounts made up to 31 December 1999 (15 pages)
28 September 2000Full accounts made up to 31 December 1999 (15 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
9 June 1999Full accounts made up to 31 December 1998 (13 pages)
9 June 1999Full accounts made up to 31 December 1998 (13 pages)
18 March 1999Return made up to 31/12/98; full list of members (6 pages)
18 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Full accounts made up to 31 December 1997 (16 pages)
14 August 1998Full accounts made up to 31 December 1997 (16 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
24 June 1997Full accounts made up to 31 December 1996 (15 pages)
24 June 1997Full accounts made up to 31 December 1996 (15 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 December 1996Particulars of mortgage/charge (4 pages)
9 December 1996Particulars of mortgage/charge (4 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 September 1972Incorporation (13 pages)
6 September 1972Incorporation (13 pages)