Company NameNEIL Foster Associates Limited
DirectorsNeil Foster and Teresa Haigh
Company StatusDissolved
Company Number02234704
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNeil Foster
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address4a Heaton Road
Gledholt
Huddersfield
West Yorkshire
HD1 4HX
Secretary NameMary Foster
NationalityBritish
StatusCurrent
Appointed08 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressKirkhouse Lowtown
Kirkburton
Huddersfield
Director NameTeresa Haigh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(5 years, 1 month after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Correspondence Address58 Saint Winifreds Avenue West
Harrogate
North Yorkshire
HG2 8LS
Director NameAndrew Peter Williamson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address50 Mathew Lane
Meltham
Huddersfield
HD7 3JS

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£83,777
Cash£517
Current Liabilities£195,339

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
13 March 2001Registered office changed on 13/03/01 from: begbies traynor 30 park square leeds LS1 2QH (1 page)
16 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2001Statement of affairs (6 pages)
16 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Registered office changed on 07/02/01 from: 90 new north road huddersfield west yorkshire HD1 5NE (1 page)
21 August 2000Return made up to 08/06/00; full list of members (6 pages)
25 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1999Return made up to 08/06/99; full list of members (5 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
14 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 June 1998Return made up to 08/06/98; full list of members (5 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Director's particulars changed (1 page)
15 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 June 1997Return made up to 08/06/97; full list of members (5 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
17 June 1996Return made up to 08/06/96; full list of members (5 pages)
24 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
14 June 1995Return made up to 08/06/95; full list of members (12 pages)
18 May 1995Director's particulars changed (4 pages)