Company NameFoster & Hall Limited
Company StatusDissolved
Company Number03095905
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 7 months ago)
Dissolution Date8 November 2008 (15 years, 4 months ago)
Previous NameFoster Hall Limited

Business Activity

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

Directors

Director NameBrian Foster
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPoolhead Farm, Park Road
Warburton
Lymm
Cheshire
WA13 9SU
Secretary NameTheresa Glick
NationalityBritish
StatusClosed
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGrey Villa 11 Hardy Grove
Manchester
Lancashire
M27 0DA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
28 March 2007Liquidators statement of receipts and payments (5 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Statement of affairs (13 pages)
22 September 1998Appointment of a voluntary liquidator (1 page)
22 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1998Registered office changed on 02/09/98 from: brunswick square union street oldham lancashire OL1 1DE (1 page)
14 March 1998Particulars of mortgage/charge (5 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
11 September 1997Return made up to 29/08/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 October 1996Return made up to 29/08/96; full list of members (6 pages)
27 November 1995Accounting reference date notified as 31/12 (1 page)
18 September 1995Company name changed foster hall LIMITED\certificate issued on 19/09/95 (4 pages)
30 August 1995Secretary resigned (2 pages)
29 August 1995Incorporation (16 pages)