Company NameForesight Plus Limited
Company StatusDissolved
Company Number03445600
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIan Henry Knight
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(same day as company formation)
RoleCommercial Manager
Correspondence Address145 Sunrise Avenue
Chelmsford
Essex
CM1 4JW
Director NameMichael Alan Knight
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(same day as company formation)
RoleAccountant
Correspondence Address2 The Paddock
Lighthouse Lane
Happisburgh
Norfolk
NR12 0PU
Secretary NameIan Henry Knight
NationalityBritish
StatusClosed
Appointed01 May 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 23 November 2004)
RoleCommercial Manager
Correspondence Address145 Sunrise Avenue
Chelmsford
Essex
CM1 4JW
Director NameMargaret Heriot Knight
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(6 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 23 November 2004)
RoleCompany Director
Correspondence Address2 The Paddock Lighthouse Lane
Happisburgh
Norfolk
NR12 0PU
Director NameMr Stephen Blinston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address20 Cambourne Drive
Hindley
Wigan
Lancashire
WN2 4TU
Director NameMr Calum Hugh Peterson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleAnalyst/Programmer
Country of ResidenceEngland
Correspondence Address191 Grove Road
Tiptree
Colchester
CO5 0JB
Secretary NameIan Henry Knight
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCommercial Manager
Correspondence Address145 Sunrise Avenue
Chelmsford
Essex
CM1 4JW
Director NameDavid Alan Ware Stevens
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2001)
RoleRetired
Correspondence AddressRailway View Cottage
Lower Street
Cavendish
Suffolk
CO10 8AR
Director NameMr John Terence Shipley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address192 Wycombe Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0HJ
Director NamePeter Albert Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2001)
RoleAccountant
Correspondence AddressThe Homestead 32 New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Secretary NamePeter Albert Smith
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2001)
RoleAccountant
Correspondence AddressThe Homestead 32 New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Director NameAlan Michael Knight
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2001)
RoleManager
Correspondence Address9 Doggetts Lane
Norwich
NR12 0QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly Accountants
Marlborough House
Victoria Road South Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£59,685

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
25 June 2004Application for striking-off (1 page)
25 June 2004New director appointed (2 pages)
20 January 2004Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 December 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
12 December 2001New secretary appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: baker tilly accountants greenwood house 91-99 new london road chelmsford CM2 0AP (1 page)
23 April 2001New director appointed (2 pages)
4 April 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
22 February 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 4 london wall building london EC2M 5NT (1 page)
14 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 November 1999Return made up to 01/10/99; full list of members (8 pages)
14 May 1999New director appointed (2 pages)
16 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 October 1998Return made up to 01/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
12 September 1998New director appointed (2 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
3 December 1997Ad 01/10/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New secretary appointed;new director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned (1 page)
1 October 1997Incorporation (12 pages)