Company NameForemost Purchasing Limited
Company StatusDissolved
Company Number04729321
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NamesSpeed 9604 Limited and Foremost Foods Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Throssell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 22 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorcroft Avenue
Fulwood
Sheffield
South Yorkshire
S10 4GT
Secretary NameMr Darren Michael Scothern
NationalityEnglish
StatusClosed
Appointed01 February 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mulberry Close
Goldthorpe
Rotherham
South Yorkshire
S63 9LB
Director NameMr Steven Craig Sanderson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Sunnybrook Close
Hoyland
Barnsley
South Yorkshire
S74 0QG
Director NameMr Darren Michael Scothern
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Mulberry Close
Goldthorpe
Rotherham
South Yorkshire
S63 9LB
Secretary NameAndrew Throssell
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorcroft Avenue
Fulwood
Sheffield
South Yorkshire
S10 4GT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hebblethwaites
2 Westbrook Court
Sharrow Vale Road Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

56 at £1Darren Michael Scothern
56.00%
Ordinary
24 at £1Steven Craig Sanderson
24.00%
Ordinary
20 at £1Andrew Throssell
20.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
24 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
13 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
19 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
5 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 May 2009Return made up to 10/04/09; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
3 June 2008Return made up to 10/04/08; full list of members (3 pages)
8 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 May 2007Return made up to 10/04/07; full list of members (6 pages)
11 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 May 2006Return made up to 10/04/06; full list of members (6 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
22 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 July 2005Return made up to 10/04/05; full list of members (7 pages)
22 December 2004Company name changed foremost foods LIMITED\certificate issued on 22/12/04 (2 pages)
11 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
3 June 2004Return made up to 10/04/04; full list of members (7 pages)
3 June 2004Ad 15/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003Memorandum and Articles of Association (16 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: 6-8 underwood street london N1 7JQ (1 page)
24 July 2003Company name changed speed 9604 LIMITED\certificate issued on 24/07/03 (2 pages)
10 April 2003Incorporation (18 pages)