Company NameFosters Chip Shop Limited
Company StatusDissolved
Company Number04842055
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Gareth Edward Foster
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(1 year after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2006)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address6 Bedells Lane
Wilmslow
Cheshire
SK9 5HY
Secretary NameTimothy Foster
NationalityBritish
StatusClosed
Appointed05 August 2004(1 year after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2006)
RoleShop Owner
Correspondence Address23 Athol Road
Bramhall
Stockport
Cheshire
SK7 1BR
Director NameTimothy Foster
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Atkol Road
Bramhall
Stockport
SK9 7EH
Secretary NameSusan Foster
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Athol Road
Bramhall
Stockport
SK7 1BR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1st Floor Mansion House
173-199 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Registered office changed on 26/08/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page)
22 August 2005Application for striking-off (1 page)
4 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 December 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New director appointed (2 pages)
16 February 2004New director appointed (1 page)
16 February 2004New secretary appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Incorporation (6 pages)