Company NameFOS Civil Engineering Limited
Company StatusDissolved
Company Number05276800
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin Joseph Faulkner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Northen Grove
West Didsbury
Manchester
M20 2NN
Director NameJames Joseph O'Shea
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Alberta Grove
Prescot
Liverpool
L34 1PX
Secretary NameJames Joseph O'Shea
NationalityIrish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Alberta Grove
Prescot
Liverpool
L34 1PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Northen Grove
West Didsbury
Manchester
Lancashire
M20 2NN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,772
Current Liabilities£187,418

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 October 2009Voluntary strike-off action has been suspended (1 page)
20 October 2009Voluntary strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
8 September 2009Application for striking-off (1 page)
8 September 2009Application for striking-off (1 page)
7 September 2009Appointment terminate, director and secretary james joseph o'shea logged form (1 page)
7 September 2009Appointment Terminate, Director And Secretary James Joseph O'shea Logged Form (1 page)
19 August 2009Appointment Terminated Director and Secretary james o'shea (1 page)
19 August 2009Registered office changed on 19/08/2009 from fos house 32 weaver industrial estate blackburne street garston liverpool merseyside L19 8JA (1 page)
19 August 2009Registered office changed on 19/08/2009 from fos house 32 weaver industrial estate blackburne street garston liverpool merseyside L19 8JA (1 page)
19 August 2009Appointment terminated director and secretary james o'shea (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Return made up to 03/11/08; no change of members (10 pages)
29 January 2009Return made up to 03/11/08; no change of members (10 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2008Return made up to 03/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
8 March 2008Return made up to 03/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Return made up to 03/11/06; full list of members (7 pages)
27 January 2007Return made up to 03/11/06; full list of members (7 pages)
27 January 2006Return made up to 03/11/05; full list of members (7 pages)
27 January 2006Return made up to 03/11/05; full list of members (7 pages)
18 January 2006Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2006Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
3 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
3 October 2005Registered office changed on 03/10/05 from: 32 weaver industrial estate blackburn street garston liverpool merseyside L19 8JA (1 page)
3 October 2005Registered office changed on 03/10/05 from: 32 weaver industrial estate blackburn street garston liverpool merseyside L19 8JA (1 page)
21 June 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
8 March 2005Registered office changed on 08/03/05 from: 2 raleigh avenue whiston liverpool L35 3PL (1 page)
8 March 2005Registered office changed on 08/03/05 from: 2 raleigh avenue whiston liverpool L35 3PL (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004New secretary appointed;new director appointed (2 pages)
11 December 2004Secretary resigned (1 page)
11 December 2004New secretary appointed;new director appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
3 November 2004Incorporation (16 pages)
3 November 2004Incorporation (16 pages)