Company NameForeman (Construction) Limited
DirectorsJohn Edwin Foreman and Patricia Foreman
Company StatusActive
Company Number01326306
CategoryPrivate Limited Company
Incorporation Date19 August 1977(46 years, 7 months ago)
Previous NamesAbbleshan Limited and Foreman & Haunch (Building Contractors) Limited

Business Activity

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

Directors

Director NameJohn Edwin Foreman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Correspondence Address17 Marquis Gardens
Retford
Nottinghamshire
DN22 7JB
Director NamePatricia Foreman
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address17 Marquis Gardens
Retford
Nottinghamshire
DN22 7JB
Secretary NamePatricia Foreman
NationalityBritish
StatusCurrent
Appointed31 May 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address17 Marquis Gardens
Retford
Nottinghamshire
DN22 7JB

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 October 1993 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 June 2017 (overdue)

Filing History

26 October 2016Restoration by order of the court (3 pages)
26 October 2016Restoration by order of the court (3 pages)
10 March 1998Dissolved (1 page)
10 December 1997Return of final meeting in a creditors' voluntary winding up (7 pages)
20 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
6 August 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
17 November 1995Receiver's abstract of receipts and payments (2 pages)
17 November 1995Receiver ceasing to act (2 pages)
18 October 1995Notice of Constitution of Liquidation Committee (4 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)
19 May 1995Receiver's abstract of receipts and payments (2 pages)