Company NameWilliam Foster & Sons (Printers) Limited
Company StatusDissolved
Company Number00438616
CategoryPrivate Limited Company
Incorporation Date9 July 1947(76 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Philip Robertshaw
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address24 Daleview Court
West Lane Baildon
Shipley
West Yorkshire
BD17 5TU
Director NameMichael Leonard Hutton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1994(46 years, 9 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address21 Coppice View
Idle
Bradford
West Yorkshire
BD10 8UF
Director NameDavid Renton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1994(46 years, 9 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address2 Heatherside
Baildon
Bradford
West Yorkshire
BD17 5LG
Director NameRichard Jeremy Binns
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(47 years, 9 months after company formation)
Appointment Duration29 years
RoleAccountant
Correspondence Address15 Cavendish Court
Park Road Eccleshill
Bradford
West Yorkshire
BD10 8AW
Director NamePeter Leslie Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(47 years, 9 months after company formation)
Appointment Duration29 years
RoleWorks Manager
Correspondence Address14 Stonecroft
Eccleshill
Bradford
West Yorkshire
BD2 2HW
Director NameJohn Andrew Wigley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(47 years, 9 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerrisdale Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary NameRichard Jeremy Binns
NationalityBritish
StatusCurrent
Appointed05 April 1995(47 years, 9 months after company formation)
Appointment Duration29 years
RoleAccountant
Correspondence Address15 Cavendish Court
Park Road Eccleshill
Bradford
West Yorkshire
BD10 8AW
Director NameDenis Alred
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1994)
RolePrinter
Correspondence Address9 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NameRamon Bullock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1995)
RolePrinter
Correspondence Address330 Dudley Hill Road
Bradford
West Yorkshire
BD2 3AA
Secretary NameDenis Alred
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address9 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NameBarry Malcolm Lyne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(45 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressThe Well House Kishfield Lane
Kettleshulme
Stockport
Cheshire
SK12 7RB
Secretary NameBarry Malcolm Lyne
NationalityBritish
StatusResigned
Appointed30 March 1994(46 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressArncliffe
Menorca Hill
Laxey
Isle Of Man
Director NameMr Andrew John Wainwright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(46 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Thorney Hedge Road
Chiswick
London
W4 5SD

Location

Registered AddressKpmg
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£265,486
Cash£41,903
Current Liabilities£427,438

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Return of final meeting in a creditors' voluntary winding up (7 pages)
24 November 2003Notice of Constitution of Liquidation Committee (2 pages)
31 July 2003Liquidators statement of receipts and payments (8 pages)
31 January 2003Liquidators statement of receipts and payments (7 pages)
21 August 2002Liquidators statement of receipts and payments (7 pages)
25 January 2002Liquidators statement of receipts and payments (7 pages)
16 August 2001Liquidators statement of receipts and payments (7 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
6 April 1998Administrator's abstract of receipts and payments (2 pages)
2 April 1998Notice of discharge of Administration Order (4 pages)
9 January 1998Notice of Constitution of Liquidation Committee (2 pages)
8 December 1997Administrator's abstract of receipts and payments (2 pages)
31 July 1997Statement of affairs (11 pages)
31 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1997Registered office changed on 29/07/97 from: pannell house 6 queen street leeds LS1 2TW (1 page)
28 July 1997Appointment of a voluntary liquidator (1 page)
19 June 1997Administrator's abstract of receipts and payments (2 pages)
21 January 1997Notice of result of meeting of creditors (5 pages)
13 January 1997Statement of administrator's proposal (15 pages)
11 November 1996Registered office changed on 11/11/96 from: temple house raglan street harrogate north yorkshire HG1 1LE (1 page)
8 November 1996Notice of Administration Order (1 page)
8 November 1996Administration Order (2 pages)
3 July 1996Return made up to 30/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1996Particulars of mortgage/charge (8 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
29 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
13 June 1995Declaration of assistance for shares acquisition (8 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Return made up to 30/04/95; full list of members (8 pages)
8 June 1995Director resigned (4 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
17 March 1995Full accounts made up to 30 April 1994 (22 pages)