Company NameS. & E. Foster (Worsteds) Limited
DirectorsMarlene Sherratt and Martin Peter Sherratt
Company StatusDissolved
Company Number00590268
CategoryPrivate Limited Company
Incorporation Date11 September 1957(66 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Marlene Sherratt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(34 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address9 Hampton Grove
Timperley
Altrincham
Cheshire
WA14 5AW
Secretary NameMrs Marlene Sherratt
NationalityBritish
StatusCurrent
Appointed18 October 1991(34 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address9 Hampton Grove
Timperley
Altrincham
Cheshire
WA14 5AW
Director NameMartin Peter Sherratt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(37 years, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleProduction Director
Correspondence Address24 St James Drive
Sale
Manchester
M33 7QX
Director NameMr Percy Graham Sherratt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(34 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 December 1994)
RoleCompany Director
Correspondence Address9 Hampton Grove
Timperley
Altrincham
Cheshire
WA14 5AW

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 April 2000Dissolved (1 page)
18 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
24 March 1998Statement of affairs (9 pages)
17 March 1998Appointment of a voluntary liquidator (1 page)
17 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1998Registered office changed on 20/02/98 from: manchester house 86 princess street manchester M1 6NG (1 page)
28 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
11 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
14 March 1996Return made up to 18/10/95; full list of members (8 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
21 October 1994Accounts for a small company made up to 30 April 1994 (7 pages)
7 March 1994Accounts for a small company made up to 30 April 1993 (5 pages)
1 March 1993Accounts for a small company made up to 30 April 1992 (4 pages)
3 January 1992Accounts for a small company made up to 30 April 1991 (4 pages)