Company NameForemost Ventures Limited
Company StatusDissolved
Company Number04955145
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameHarold Clarke Keig
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(3 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 28 June 2011)
RoleCompany Executive
Country of ResidenceIsle Of Man
Correspondence Address1 Coburg Road
Ramsey
Isle Of Man
IM8 3EH
Secretary NameKBM Holdings Limited (Corporation)
StatusClosed
Appointed08 January 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 28 June 2011)
Correspondence AddressForest View Forest View Forest View, Bowring Road
Ramsey
Isle Of Man
IM8 2LH
Secretary NameMr Peter James Macgregor
NationalityBritish
StatusResigned
Appointed28 November 2003(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 08 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Greenlands Avenue
Ramsey
Isle Of Man
IM8 2PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 1NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1
(4 pages)
22 January 2010Secretary's details changed for Kbm Holdings Limited on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Kbm Holdings Limited on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1
(4 pages)
22 January 2010Secretary's details changed for Kbm Holdings Limited on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1
(4 pages)
14 January 2010Appointment of Kbm Holdings Limited as a secretary (1 page)
14 January 2010Termination of appointment of Peter Macgregor as a secretary (1 page)
14 January 2010Termination of appointment of Peter Macgregor as a secretary (1 page)
14 January 2010Appointment of Kbm Holdings Limited as a secretary (1 page)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
31 January 2009Return made up to 06/11/08; no change of members (4 pages)
31 January 2009Return made up to 06/11/08; no change of members (4 pages)
29 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 November 2007Return made up to 06/11/07; no change of members (6 pages)
12 November 2007Return made up to 06/11/07; no change of members (6 pages)
15 December 2006Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 November 2006Return made up to 06/11/06; full list of members (6 pages)
30 November 2006Return made up to 06/11/06; full list of members (6 pages)
17 November 2005Return made up to 06/11/05; full list of members (6 pages)
17 November 2005Return made up to 06/11/05; full list of members (6 pages)
1 March 2005Return made up to 06/11/04; full list of members (6 pages)
1 March 2005Return made up to 06/11/04; full list of members (6 pages)
17 January 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
17 January 2005Accounts made up to 30 November 2004 (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 December 2003Registered office changed on 08/12/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 December 2003New director appointed (2 pages)
6 November 2003Incorporation (17 pages)