Company NameForemost Insurance Services Limited
Company StatusDissolved
Company Number02718445
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Anthony Raven
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Scraley Road
Heybridge
Maldon
Essex
CM9 7BL
Secretary NameJulie Ann Raven
NationalityBritish
StatusClosed
Appointed21 June 2001(9 years after company formation)
Appointment Duration8 years, 10 months (closed 04 May 2010)
RoleCompany Director
Correspondence Address18 Scraley Road
Heybridge
Maldon
Essex
CM9 4BL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NamePaul Grahame Crawley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleFinancial Consultant
Correspondence Address34 Beauchamps
Burnham On Crouch
Essex
CM0 8PR
Director NameAnthony Dennis Fisher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleInsurance Consultant
Correspondence Address52 Powers Hall End
Witham
Essex
CM8 1LS
Director NameStephen Paul Gibbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleInsurance Consultant
Correspondence AddressFuttocks End 2 Chelmsford Road
Purleigh
Chelmsford
Essex
CM3 6PL
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Graham Anthony Raven
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Scraley Road
Heybridge
Maldon
Essex
CM9 7BL

Location

Registered AddressSuite One
Baltic House
Station Road
Maldon Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010Application to strike the company off the register (2 pages)
5 January 2010Application to strike the company off the register (2 pages)
19 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 August 2009Accounts made up to 31 May 2009 (2 pages)
10 June 2009Return made up to 29/05/09; full list of members (3 pages)
10 June 2009Return made up to 29/05/09; full list of members (3 pages)
19 June 2008Accounts made up to 31 May 2008 (1 page)
19 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 June 2008Return made up to 29/05/08; full list of members (3 pages)
11 June 2008Return made up to 29/05/08; full list of members (3 pages)
5 June 2008Secretary's Change of Particulars / julie raven / 05/06/2008 / HouseName/Number was: , now: 18; Street was: 18 scraley road, now: scraley road; Post Code was: CM9 7BL, now: CM9 4BL; Country was: , now: england (1 page)
5 June 2008Director's Change of Particulars / graham raven / 05/06/2008 / HouseName/Number was: , now: 18; Street was: 18 scraley road, now: scraley road; Post Code was: CM9 7BL, now: CM9 4BL; Country was: , now: england (1 page)
5 June 2008Secretary's change of particulars / julie raven / 05/06/2008 (1 page)
5 June 2008Director's change of particulars / graham raven / 05/06/2008 (1 page)
29 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
29 June 2007Accounts made up to 31 May 2007 (1 page)
26 June 2007Return made up to 29/05/07; full list of members (2 pages)
26 June 2007Return made up to 29/05/07; full list of members (2 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
21 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
21 June 2006Return made up to 29/05/06; full list of members (6 pages)
21 June 2006Accounts made up to 31 May 2006 (2 pages)
21 June 2006Return made up to 29/05/06; full list of members (6 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 March 2006Accounts made up to 31 May 2005 (5 pages)
30 June 2005Return made up to 29/05/05; full list of members (6 pages)
30 June 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(6 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 June 2004Return made up to 29/05/04; full list of members (6 pages)
23 June 2004Return made up to 29/05/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 July 2003Return made up to 29/05/03; full list of members (6 pages)
3 July 2003Return made up to 29/05/03; full list of members (6 pages)
6 April 2003Accounts made up to 31 May 2002 (5 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
1 August 2002Return made up to 29/05/02; full list of members (6 pages)
1 August 2002Return made up to 29/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 July 2001Director resigned (1 page)
17 July 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Return made up to 29/05/01; full list of members (6 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
30 March 2001Accounts made up to 31 May 2000 (5 pages)
11 August 2000Return made up to 29/05/00; full list of members (6 pages)
11 August 2000Return made up to 29/05/00; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
3 August 1999Accounts made up to 31 May 1999 (5 pages)
2 July 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1999Return made up to 29/05/99; no change of members (4 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
3 July 1998Return made up to 29/05/98; full list of members (6 pages)
3 July 1998Return made up to 29/05/98; full list of members (6 pages)
7 November 1997Accounts for a dormant company made up to 31 May 1997 (5 pages)
7 November 1997Accounts made up to 31 May 1997 (5 pages)
17 June 1997Return made up to 29/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1997Return made up to 29/05/97; no change of members (4 pages)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997Ad 15/02/95--------- £ si 2@1 (2 pages)
27 February 1997Ad 15/02/95--------- £ si 2@1 (2 pages)
17 June 1996Return made up to 29/05/96; no change of members (4 pages)
17 June 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 September 1995Full accounts made up to 31 May 1995 (3 pages)
19 September 1995Full accounts made up to 31 May 1995 (3 pages)
6 June 1995Return made up to 29/05/95; full list of members (6 pages)
6 June 1995Return made up to 29/05/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (3 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (3 pages)