Company NameA. & M. Foster D.P.C. & Timber Preservation Limited
DirectorMichael Darren Foster
Company StatusDissolved
Company Number01568308
CategoryPrivate Limited Company
Incorporation Date16 June 1981(42 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael Darren Foster
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address23 Back La South
Wheldrake
York
North Yorkshire
YO19 6DT
Secretary NameFiona Jayne Foster
NationalityBritish
StatusCurrent
Appointed11 October 1996(15 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address23 Back La South
Wheldrake
York
North Yorkshire
YO19 6DT
Director NameAnthony John Foster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleCompany Director
Correspondence Address676 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3HJ
Director NameMr Melvin Wayne Foster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleCompany Director
Correspondence Address3 Manor Croft
South Hiendley
Wakefield
Director NameWilfred Foster
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address66 Eastfield Crescent
Woodlesford
Leeds
West Yorkshire
LS26 8TY
Secretary NameAnthony John Foster
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 October 1996)
RoleCompany Director
Correspondence Address676 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3HJ

Location

Registered AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,510
Current Liabilities£132,696

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 September 2004Dissolved (1 page)
11 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
9 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2000Statement of affairs (6 pages)
9 March 2000Appointment of a voluntary liquidator (1 page)
29 February 2000Registered office changed on 29/02/00 from: birches 23 back la south wheldrake york north yorkshire YO19 6DT (1 page)
25 October 1999Return made up to 20/10/99; full list of members (6 pages)
30 September 1999Registered office changed on 30/09/99 from: 447 aberford road stanley wakefield WF3 4AQ (1 page)
23 July 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
22 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 November 1998Return made up to 20/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1998Full accounts made up to 31 July 1997 (13 pages)
25 November 1997Return made up to 20/10/97; full list of members (6 pages)
12 February 1997Full accounts made up to 31 July 1996 (12 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
4 December 1996Return made up to 20/10/96; no change of members (4 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
26 February 1996Full accounts made up to 31 July 1995 (12 pages)
12 December 1995Return made up to 20/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1995Full accounts made up to 31 July 1994 (15 pages)