Company NameFoster Bros. (1990) Limited
Company StatusDissolved
Company Number02478065
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 2 months ago)
Dissolution Date1 November 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Foster
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration20 years, 8 months (closed 01 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Ansdell Drive
Eccleston
St Helens
Merseyside
WA10 5DW
Director NameJanet Lynn Foster
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration20 years, 8 months (closed 01 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ansdell Drive
Eccleston
St Helens
Merseyside
WA10 5DW
Secretary NameJanet Lynn Foster
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration20 years, 8 months (closed 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ansdell Drive
Eccleston
St Helens
Merseyside
WA10 5DW

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

501 at £1David Foster
50.10%
Ordinary
499 at £1J.l. Foster
49.90%
Ordinary

Financials

Year2014
Net Worth£19,595
Cash£16
Current Liabilities£25,779

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
1 August 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
27 June 2011Statement of affairs with form 4.19 (6 pages)
27 June 2011Statement of affairs with form 4.19 (6 pages)
24 June 2011Registered office address changed from 44 Boundary Road St Helens Merseyside WA10 2LY on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 44 Boundary Road St Helens Merseyside WA10 2LY on 24 June 2011 (1 page)
20 June 2011Appointment of a voluntary liquidator (1 page)
20 June 2011Appointment of a voluntary liquidator (1 page)
20 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-13
(1 page)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1,000
(5 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1,000
(5 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1,000
(5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for David Foster on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Janet Lynn Foster on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for David Foster on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Janet Lynn Foster on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Janet Lynn Foster on 1 October 2009 (2 pages)
26 May 2010Director's details changed for David Foster on 1 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 March 2009Return made up to 06/03/09; full list of members (4 pages)
10 March 2009Return made up to 06/03/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 March 2008Return made up to 06/03/08; full list of members (4 pages)
26 March 2008Return made up to 06/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 April 2007Return made up to 06/03/07; full list of members (7 pages)
2 April 2007Return made up to 06/03/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 March 2006Return made up to 06/03/06; full list of members (7 pages)
30 March 2006Return made up to 06/03/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 May 2005Return made up to 06/03/05; full list of members (7 pages)
5 May 2005Return made up to 06/03/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 March 2004Return made up to 06/03/04; full list of members (7 pages)
23 March 2004Return made up to 06/03/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 March 2002Return made up to 06/03/02; full list of members (6 pages)
21 March 2002Return made up to 06/03/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2001Return made up to 06/03/01; full list of members (6 pages)
5 March 2001Return made up to 06/03/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 March 2000Return made up to 06/03/00; full list of members (6 pages)
9 March 2000Return made up to 06/03/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
11 March 1999Return made up to 06/03/99; no change of members (4 pages)
11 March 1999Return made up to 06/03/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 2 May 1998 (7 pages)
27 July 1998Accounts for a small company made up to 2 May 1998 (7 pages)
27 July 1998Accounts for a small company made up to 2 May 1998 (7 pages)
18 March 1998Return made up to 06/03/98; no change of members (6 pages)
18 March 1998Return made up to 06/03/98; no change of members (6 pages)
25 February 1998Accounts for a small company made up to 25 April 1997 (7 pages)
25 February 1998Accounts for a small company made up to 25 April 1997 (7 pages)
17 March 1997Return made up to 06/03/97; full list of members (6 pages)
17 March 1997Return made up to 06/03/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 26 April 1996 (6 pages)
13 December 1996Accounts for a small company made up to 26 April 1996 (6 pages)
23 July 1996Registered office changed on 23/07/96 from: shaw street st. Helens merseyside WA10 1EN (1 page)
23 July 1996Registered office changed on 23/07/96 from: shaw street st. Helens merseyside WA10 1EN (1 page)
12 March 1996Return made up to 06/03/96; no change of members (4 pages)
12 March 1996Return made up to 06/03/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)