Company NameForesight Global Ltd
Company StatusDissolved
Company Number04025955
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJones Ian
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(2 years, 7 months after company formation)
Appointment Duration20 years (closed 07 February 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ingham Terrace
Wylam
Northumberland
NE41 8DS
Secretary NameMr Ian Jones
StatusClosed
Appointed30 August 2012(12 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 07 February 2023)
RoleCompany Director
Correspondence Address16 Ingham Terrace
Wylam
Northumberland
NE41 8DS
Director NameJoanne Lawson-Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleLocal Government Officer
Correspondence Address17 Coquet Vale
Felton
Morpeth
Northumberland
NE65 9PW
Director NameKevin Joseph Mark Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleAccountant
Correspondence Address17 Coquet Vale
Felton
Northumberland
NE65 9PW
Secretary NameKevin Joseph Mark Smith
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleAccountant
Correspondence Address17 Coquet Vale
Felton
Northumberland
NE65 9PW
Secretary NameMr Ian Jones
NationalityBritish
StatusResigned
Appointed15 February 2004(3 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ingham Terrace
Wylam
Northumberland
NE41 8DS
Secretary NameVikki Maria Jones
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ingham Terrace
Wylam
Northumberland
NE41 8DS
Director NameVikki Maria Jones
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 August 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Ingham Terrace
Wylam
Northumberland
NE41 8DS
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address16 Ingham Terrace
Wylam
Northumberland
NE41 8DS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWylam
WardBywell
Built Up AreaWylam

Shareholders

900 at £1Shareholder Name Missing
90.00%
Ordinary
38 at £1Ian Jones
3.80%
Ordinary
37 at £1Vikki Maria Jones
3.70%
Ordinary
25 at £1Ian Jones
2.50%
Preference

Financials

Year2014
Net Worth-£1,035
Current Liabilities£45,234

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
14 November 2022Application to strike the company off the register (1 page)
10 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 December 2021Change of details for Mr Ian Jones as a person with significant control on 1 April 2021 (2 pages)
14 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Appointment of Mr Ian Jones as a secretary (1 page)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
4 September 2012Appointment of Mr Ian Jones as a secretary (1 page)
3 September 2012Termination of appointment of Vikki Jones as a secretary (1 page)
3 September 2012Termination of appointment of Vikki Jones as a secretary (1 page)
3 September 2012Termination of appointment of Vikki Jones as a director (1 page)
3 September 2012Termination of appointment of Vikki Jones as a director (1 page)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 November 2011Director's details changed for Vikki Maria Jones on 28 August 2011 (2 pages)
6 November 2011Director's details changed for Jones Ian on 28 August 2011 (2 pages)
6 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
6 November 2011Director's details changed for Vikki Maria Jones on 28 August 2011 (2 pages)
6 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
6 November 2011Director's details changed for Jones Ian on 28 August 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (14 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (14 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Return made up to 01/07/09; full list of members (4 pages)
29 July 2009Return made up to 01/07/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
23 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 July 2008Return made up to 01/07/08; full list of members (4 pages)
22 July 2008Return made up to 01/07/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 September 2007Return made up to 01/07/07; no change of members (7 pages)
17 September 2007Return made up to 01/07/07; no change of members (7 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 July 2006Return made up to 01/07/06; full list of members (7 pages)
26 July 2006Return made up to 01/07/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 01/07/05; full list of members (7 pages)
10 August 2005Return made up to 01/07/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
2 August 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (3 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (3 pages)
23 February 2004Secretary resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 85 south street dorking surrey RH4 2LA (1 page)
1 December 2003Registered office changed on 01/12/03 from: 85 south street dorking surrey RH4 2LA (1 page)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
22 July 2002Return made up to 01/07/02; full list of members (7 pages)
22 July 2002Return made up to 01/07/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 August 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 17 coquet vale felton morpeth northumberland NE65 9PW (1 page)
18 July 2000Registered office changed on 18/07/00 from: 17 coquet vale felton morpeth northumberland NE65 9PW (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: 85 south street dorking surrey RH4 2LA (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: 85 south street dorking surrey RH4 2LA (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Incorporation (15 pages)
3 July 2000Incorporation (15 pages)