Company NameFoyline Limited
Company StatusDissolved
Company Number04266568
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMubin Uddin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 14 December 2010)
RoleCompany Director
Correspondence Address7 Swayfield Avenue
Manchester
M13 0NQ
Secretary NameRohel Miah
NationalityBangladeshi
StatusClosed
Appointed04 February 2003(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 14 December 2010)
RoleCompany Director
Correspondence Address110 Beresford Road
Longsight
Lancashire
M13 0TB
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameDennis Michael Foy
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameAllan Ahl Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address187 Kingsway
Cheadle
Stockport
SK8 1QU
Secretary NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 month, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 01 October 2001)
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameMrs Patricia Elizabeth Foy
NationalityBritish
StatusResigned
Appointed02 October 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP

Location

Registered Address7 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
11 August 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
11 August 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
28 August 2008Return made up to 30/07/08; full list of members (3 pages)
28 August 2008Return made up to 30/07/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
11 March 2008Return made up to 30/07/07; full list of members (3 pages)
11 March 2008Return made up to 30/07/07; full list of members (3 pages)
6 February 2008Return made up to 30/07/06; full list of members (2 pages)
6 February 2008Return made up to 30/07/06; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
5 September 2005Return made up to 30/07/05; full list of members (6 pages)
5 September 2005Return made up to 30/07/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
23 August 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
23 August 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
19 August 2004Return made up to 30/07/04; full list of members (6 pages)
19 August 2004Return made up to 30/07/04; full list of members (6 pages)
21 August 2003Return made up to 30/07/03; full list of members (7 pages)
21 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
17 June 2003Compulsory strike-off action has been discontinued (1 page)
17 June 2003Compulsory strike-off action has been discontinued (1 page)
12 June 2003Return made up to 08/08/02; full list of members (6 pages)
12 June 2003Return made up to 08/08/02; full list of members (6 pages)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 19 shaw road heaton moor stockport cheshire SK4 4AG (1 page)
10 February 2003Registered office changed on 10/02/03 from: 19 shaw road heaton moor stockport cheshire SK4 4AG (1 page)
10 February 2003Director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 187 kingsway cheadle stockport cheshire SK8 1QU (1 page)
24 October 2002Registered office changed on 24/10/02 from: 187 kingsway cheadle stockport cheshire SK8 1QU (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
8 August 2001Incorporation (14 pages)
8 August 2001Incorporation (14 pages)