Company NameForesight Investments Limited
Company StatusDissolved
Company Number00450776
CategoryPrivate Limited Company
Incorporation Date11 March 1948(76 years, 2 months ago)
Dissolution Date30 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameDavid Curry Walls
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(45 years, 5 months after company formation)
Appointment Duration27 years, 2 months (closed 30 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Croft Rise
Menston Ilkley
Leeds
West Yorks
LS29 6LU
Secretary NameJames Andrew Whitwham
NationalityBritish
StatusClosed
Appointed01 August 1993(45 years, 5 months after company formation)
Appointment Duration27 years, 2 months (closed 30 September 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Cottage 27a Station Road
Baildon
Shipley
West Yorkshire
BD17 6NW
Director NameMr Duncan Mark Walls
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2011(63 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 30 September 2020)
RoleCustomer Services Advisor
Country of ResidenceEngland
Correspondence AddressXl Business Solutions Premier House
Bradford Road
Cleckheaton
BD19 3TT
Director NameMr Robert Charles Jackson
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1993)
RoleRetired
Correspondence Address85 Wooldale Drive
Filey
North Yorkshire
YO14 9ER
Director NameMr Alfred William Platts
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(43 years, 10 months after company formation)
Appointment Duration8 months (resigned 18 September 1992)
RoleProject Manager
Correspondence Address38 Main Street
Menston
Ilkley
West Yorkshire
LS29 6LL
Director NameMrs Moyra Platts
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(43 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2002)
RoleRetired Secretary
Correspondence Address38 Main Street
Menston
Ilkley
West Yorkshire
LS29 6LL
Secretary NameMrs Moyra Platts
NationalityBritish
StatusResigned
Appointed15 January 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address38 Main Street
Menston
Ilkley
West Yorkshire
LS29 6LL
Director NameJames Andrew Whitwham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(45 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 December 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Cottage 27a Station Road
Baildon
Shipley
West Yorkshire
BD17 6NW

Location

Registered AddressXl Business Solutions Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

500 at £1Trustees Of George & Gillian Platts Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£201,269
Cash£538
Current Liabilities£10,073

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 January 2017Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page)
17 January 2017Register inspection address has been changed to Carlton House Grammar School Street Bradford BD1 4NS (1 page)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
(5 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 500
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500
(5 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 January 2013Director's details changed for David Curry Walls on 1 February 2012 (2 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for David Curry Walls on 1 February 2012 (2 pages)
30 January 2013Director's details changed for Mr Duncan Mark Walls on 1 June 2012 (2 pages)
30 January 2013Director's details changed for David Curry Walls on 1 February 2012 (2 pages)
30 January 2013Director's details changed for David Curry Walls on 1 February 2012 (2 pages)
30 January 2013Director's details changed for Mr Duncan Mark Walls on 1 June 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 March 2012Registered office address changed from the Cottage 27a Station Road Baildon West Yorkshire BD17 6NW on 29 March 2012 (1 page)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
10 February 2012Termination of appointment of James Whitwham as a director (1 page)
10 February 2012Appointment of Mr Duncan Mark Walls as a director (2 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 February 2010Director's details changed for David Curry Walls on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
12 February 2009Return made up to 15/01/09; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 February 2008Return made up to 15/01/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2006Return made up to 15/01/06; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 January 2005Return made up to 15/01/05; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 February 2003Return made up to 15/01/03; full list of members (7 pages)
18 October 2002Director resigned (1 page)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 February 2001Return made up to 15/01/01; full list of members (8 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 March 1999Return made up to 15/01/99; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 February 1998Return made up to 15/01/98; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
26 January 1997Return made up to 15/01/97; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1948Incorporation (14 pages)