1726 Macquarie Road
Campbell Town
Tas 7210
Australia
Director Name | Odile Vivien Angela Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British And Australi |
Status | Closed |
Appointed | 10 November 1997(39 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 03 October 2017) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Egleston 1726 Macquarie Road Campbell Town Tas 7210 Australia |
Secretary Name | Francis Derek Foster |
---|---|
Nationality | British And Australi |
Status | Closed |
Appointed | 16 October 1998(40 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 03 October 2017) |
Role | Farmer |
Country of Residence | Australia |
Correspondence Address | Egleston 1726 Macquarie Road Campbell Town Tas 7210 Australia |
Director Name | Mrs Christine Leonard Foster |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | Park House Drumoak Banchory Kincardineshire AB31 3AD Scotland |
Director Name | Herbert Frederick Brudenell Foster |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 September 1996) |
Role | Agriculturist |
Correspondence Address | Park House Drumoak Banchory Kincardineshire AB31 3AD Scotland |
Director Name | John Leonard William Foster |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 October 1998) |
Role | Agriculturist |
Country of Residence | Scotland |
Correspondence Address | Craigie Farm Leuchars St Andrews Fife KY16 0DT Scotland |
Secretary Name | John Leonard William Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigie Farm Leuchars St Andrews Fife KY16 0DT Scotland |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
41.6k at £1 | Francis Foster 53.65% Ordinary Convertable |
---|---|
35.9k at £1 | Francis Foster 46.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,501,724 |
Cash | £2,864,323 |
Current Liabilities | £43,515 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 1964 | Delivered on: 10 March 1965 Persons entitled: Australia and New Zealand Bank Limited Classification: Mortgage Secured details: For further securing £30,000 secured by another charge dated 21/8/65. Particulars: Various lands in the county of aucland new south wales australia. Outstanding |
---|---|
29 August 1961 | Delivered on: 10 March 1965 Persons entitled: A N Z Pensions Limited Classification: Memo of mortgage Secured details: For further securing £45,000 secured by a charge dated 29/8/61. Particulars: Various lands in the county of auckland, new south wales, australia. Outstanding |
21 August 1964 | Delivered on: 10 March 1965 Persons entitled: Australia & New Zealand Bank Limited Classification: Mortgage Secured details: Sterling pounds 30,000. Particulars: Various lands in the county of ackland new south wales australia see doc 30 for full details. Outstanding |
6 January 1964 | Delivered on: 10 March 1965 Persons entitled: Australia & New Zealand Bank Limited Classification: Mortgage Secured details: For further securing £30,000 secured by either charge dated 6/1/64. Particulars: Various lands in he county of auckland new south wales australia see doc 29 for full details. Outstanding |
6 January 1964 | Delivered on: 10 March 1965 Persons entitled: Australia & New Zealand Bank Limited Classification: Mortgage Secured details: For further securing £30,000 secured by another charge dated 6/1/64. Particulars: Various lands in the county of auckland new south wales australia see doc 28 for full details. Outstanding |
6 January 1964 | Delivered on: 10 March 1965 Persons entitled: Australia & New Zealand Bank Limited Classification: Memo of mortgage Secured details: Sterling pounds 30,000. Particulars: Various lands in the county of auckland new south wales australia see doc 27 for full details. Outstanding |
4 October 1961 | Delivered on: 10 March 1965 Persons entitled: A Nz Pensions Limited Classification: Indenture of mortgage Secured details: For further securing £45,000 secured by another charge dated 29/8/61. Particulars: Various lands in the county of auckland new south wales australia see doc 26 for full details. Outstanding |
29 August 1961 | Delivered on: 10 March 1965 Persons entitled: A Nz Pensions Limited Classification: Indenture of mortgage Secured details: Sterling pounds 45,000. Particulars: Various lands in the county of auckland new south wales australia see doc 25 for fuller details. Outstanding |
21 August 1964 | Delivered on: 10 March 1965 Persons entitled: Australia and New Zealand Bank Limited Classification: Memorandum of mortgage Secured details: For further securing £30,000 secured by another charge dated 21/8/64. Particulars: Various lands in the county of auckland,new south wales, australia see doc 24 for full details. Outstanding |
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
13 July 2017 | Liquidators' statement of receipts and payments to 8 June 2017 (12 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 8 June 2017 (12 pages) |
3 July 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
3 July 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
3 December 2016 | Satisfaction of charge 2 in full (4 pages) |
3 December 2016 | Satisfaction of charge 9 in full (4 pages) |
3 December 2016 | Satisfaction of charge 8 in full (4 pages) |
3 December 2016 | Satisfaction of charge 5 in full (4 pages) |
3 December 2016 | Satisfaction of charge 2 in full (4 pages) |
3 December 2016 | Satisfaction of charge 3 in full (4 pages) |
3 December 2016 | Satisfaction of charge 1 in full (4 pages) |
3 December 2016 | Satisfaction of charge 1 in full (4 pages) |
3 December 2016 | Satisfaction of charge 9 in full (4 pages) |
3 December 2016 | Satisfaction of charge 6 in full (4 pages) |
3 December 2016 | Satisfaction of charge 4 in full (4 pages) |
3 December 2016 | Satisfaction of charge 5 in full (4 pages) |
3 December 2016 | Satisfaction of charge 6 in full (4 pages) |
3 December 2016 | Satisfaction of charge 7 in full (4 pages) |
3 December 2016 | Satisfaction of charge 4 in full (4 pages) |
3 December 2016 | Satisfaction of charge 3 in full (4 pages) |
3 December 2016 | Satisfaction of charge 8 in full (4 pages) |
3 December 2016 | Satisfaction of charge 7 in full (4 pages) |
30 June 2016 | Registered office address changed from 57 Moorview Way Skipton North Yorkshire BD23 2JW to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from 57 Moorview Way Skipton North Yorkshire BD23 2JW to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 30 June 2016 (2 pages) |
29 June 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Declaration of solvency (3 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
29 June 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Declaration of solvency (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Director's details changed for Odile Vivien Angela Foster on 1 January 2011 (2 pages) |
7 February 2012 | Director's details changed for Odile Vivien Angela Foster on 1 January 2011 (2 pages) |
7 February 2012 | Director's details changed for Odile Vivien Angela Foster on 1 January 2011 (2 pages) |
7 February 2012 | Director's details changed for Francis Derek Foster on 1 January 2011 (2 pages) |
7 February 2012 | Director's details changed for Francis Derek Foster on 1 January 2011 (2 pages) |
7 February 2012 | Director's details changed for Francis Derek Foster on 1 January 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
1 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
13 July 2010 | Registered office address changed from Deloitte & Touche 1 City Square Leeds LS1 2AL on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from Deloitte & Touche 1 City Square Leeds LS1 2AL on 13 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Annual return made up to 31 December 2009 (14 pages) |
22 March 2010 | Annual return made up to 31 December 2009 (14 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
25 July 2008 | Gbp ic 425426/77470\26/06/08\gbp sr 347956@1=347956\ (2 pages) |
25 July 2008 | Gbp ic 425426/77470\26/06/08\gbp sr 347956@1=347956\ (2 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members
|
11 February 2008 | Return made up to 31/12/07; no change of members
|
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (16 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (16 pages) |
26 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (16 pages) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (16 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2002 (16 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2002 (16 pages) |
12 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
12 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 June 2003 | Return made up to 31/12/02; no change of members (6 pages) |
14 June 2003 | Return made up to 31/12/02; no change of members (6 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 10-12 east parade leeds LS1 2AJ (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 10-12 east parade leeds LS1 2AJ (1 page) |
27 April 2003 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
23 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 30 June 1998 (14 pages) |
7 March 2001 | Full accounts made up to 30 June 1999 (14 pages) |
7 March 2001 | Full accounts made up to 30 June 1998 (14 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
7 March 2001 | Full accounts made up to 30 June 1999 (14 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members
|
17 February 2000 | Return made up to 31/12/99; full list of members
|
4 January 2000 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 2000 | Return made up to 31/12/98; full list of members (6 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
21 October 1998 | Full accounts made up to 30 June 1997 (14 pages) |
21 October 1998 | Full accounts made up to 30 June 1997 (14 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 July 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 30 June 1996 (14 pages) |
17 February 1998 | Full accounts made up to 30 June 1996 (14 pages) |
19 March 1997 | Return made up to 31/12/96; no change of members
|
19 March 1997 | Return made up to 31/12/96; no change of members
|
10 July 1996 | Full accounts made up to 30 June 1994 (15 pages) |
10 July 1996 | Full accounts made up to 30 June 1995 (14 pages) |
10 July 1996 | Full accounts made up to 30 June 1994 (15 pages) |
10 July 1996 | Full accounts made up to 30 June 1995 (14 pages) |
31 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
8 March 1994 | Return made up to 31/12/93; no change of members (4 pages) |
8 March 1994 | Return made up to 31/12/93; no change of members (4 pages) |
15 March 1993 | Return made up to 31/12/92; full list of members (5 pages) |
15 March 1993 | Return made up to 31/12/92; full list of members (5 pages) |
19 February 1992 | Return made up to 31/12/91; no change of members (7 pages) |
19 February 1992 | Return made up to 31/12/91; no change of members (7 pages) |
16 July 1991 | Return made up to 31/12/90; no change of members (6 pages) |
16 July 1991 | Return made up to 31/12/90; no change of members (6 pages) |
27 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
27 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
21 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
21 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 October 1988 | Return made up to 31/12/87; full list of members (4 pages) |
4 October 1988 | Return made up to 31/12/87; full list of members (4 pages) |
8 May 1987 | Full accounts made up to 30 June 1985 (14 pages) |
8 May 1987 | Full accounts made up to 30 June 1985 (14 pages) |
8 May 1987 | Return made up to 28/12/86; full list of members (4 pages) |
8 May 1987 | Return made up to 28/12/86; full list of members (4 pages) |
12 July 1986 | Return made up to 28/12/85; full list of members (4 pages) |
12 July 1986 | Return made up to 28/12/85; full list of members (4 pages) |
12 March 1958 | Incorporation (19 pages) |
12 March 1958 | Incorporation (19 pages) |