Company NameS H Foster Limited
DirectorAndrew Stephen Dowd
Company StatusDissolved
Company Number05397611
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Previous NamesWell Deliver Limited and A S D Engineering Limited

Business Activity

Section CManufacturing
SIC 2664Manufacture of mortars
SIC 23640Manufacture of mortars

Directors

Director NameAndrew Stephen Dowd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressFlat 3 Mgm House
New Burn Bridge Road
Newcastle
Tyne & Wear
WE15 8NR
Secretary NameNexus Secretarial Limited (Corporation)
StatusCurrent
Appointed20 January 2006(10 months, 1 week after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressCarlton House
16-18 Albert Square
Manchester
Lancashire
M2 5PF
Secretary NameStephen Hinds
NationalityBritish
StatusResigned
Appointed24 March 2005(1 week after company formation)
Appointment Duration10 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address27 Theresa Street
Blaydon
Tyne And Wear
NE21 4QD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 September 2007Dissolved (1 page)
25 June 2007Notice of move from Administration to Dissolution (6 pages)
2 February 2007Administrator's progress report (6 pages)
24 August 2006Statement of administrator's proposal (17 pages)
23 August 2006Statement of administrator's proposal (17 pages)
7 August 2006Statement of affairs (4 pages)
3 July 2006Director's particulars changed (1 page)
28 June 2006Registered office changed on 28/06/06 from: 26 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page)
27 June 2006Appointment of an administrator (1 page)
13 June 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2006Registered office changed on 03/04/06 from: 1 buttermere drive, great warford, alderley edge cheshire SK9 7WA (1 page)
14 February 2006Company name changed a s d engineering LIMITED\certificate issued on 14/02/06 (2 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (5 pages)
30 January 2006Nc inc already adjusted 20/01/06 (1 page)
30 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
5 April 2005New secretary appointed (1 page)
31 March 2005Registered office changed on 31/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2005New director appointed (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)