Company NameForemost Wills & Contracts Limited
Company StatusDissolved
Company Number05637909
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Sizer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120/122 North Marine Road
Scarborough
North Yorkshire
YO12 7HZ
Secretary NameMr Andrew James Sizer
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120/122 North Marine Road
Scarborough
North Yorkshire
YO12 7HZ
Director NameMr Paul Douglas Hills
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hague Avenue
Scarborough
YO12 6UT
Director NameCarol Ann Sizer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2009)
RoleFinance Legal Services Advice
Correspondence AddressOrchard House, 163a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ

Location

Registered AddressFinance House, 57 Victoria Road
Scarborough
North Yorkshire
YO11 1SH
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCentral
Built Up AreaScarborough

Financials

Year2014
Net Worth-£1,610
Cash£2
Current Liabilities£1,612

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
18 March 2011Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages)
18 March 2011Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 2
(4 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 2
(4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Andrew James Sizer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Andrew James Sizer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Andrew James Sizer on 3 December 2009 (2 pages)
27 November 2009Termination of appointment of Carol Sizer as a director (1 page)
27 November 2009Termination of appointment of Carol Sizer as a director (1 page)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 November 2008Return made up to 28/11/08; full list of members (4 pages)
28 November 2008Return made up to 28/11/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 December 2007Return made up to 28/11/07; full list of members (3 pages)
3 December 2007Return made up to 28/11/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 December 2006Return made up to 28/11/06; full list of members (2 pages)
19 December 2006Return made up to 28/11/06; full list of members (2 pages)
28 November 2005Incorporation (16 pages)
28 November 2005Incorporation (16 pages)