Company NameFOSC Limited
DirectorJulian William Unsworth
Company StatusDissolved
Company Number02499759
CategoryPrivate Limited Company
Incorporation Date8 May 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJulian William Unsworth
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(3 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleCd/Retail
Correspondence Address51 Stafford Street
Norwich
Norfolk
NR2 3BD
Secretary NameJanice Brewer
NationalityBritish
StatusCurrent
Appointed01 June 1995(5 years after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressOak Tree Cottage
Welburn
York
YO6 7DX
Director NameThe Estate Of Mr Maurice Ford Clayton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Main Street
Normanton On Soar
Loughborough
Leicestershire
LE12 5HB
Director NameTrevor William Humphrey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Bradgate Road
Anstey
Leicester
Leicestershire
LE7 7FX
Director NamePaul Terence Williamson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 1994)
RoleSales Director
Correspondence Address14 Lapwing Close
Leicester
Leicestershire
LE4 1ED
Secretary NameMr John Radford
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Correspondence Address9 De Ferrers Close
East Leake
Loughborough
Leicestershire
LE12 6QD
Director NameGeorge William Phillips
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1995)
RoleRetail
Correspondence Address30 Fewster Way
Fishergate
York
North Yorkshire
YO1 4AD

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 January 2001Dissolved (1 page)
23 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
5 March 1998Appointment of a voluntary liquidator (1 page)
20 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1998Statement of affairs (7 pages)
20 February 1998Notice of Constitution of Liquidation Committee (2 pages)
9 February 1998Registered office changed on 09/02/98 from: distribution warehouse unit 1 stirling park amy johnson way clifton moor york north yorkshire YO3 4WU (1 page)
17 June 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
29 May 1997Registered office changed on 29/05/97 from: hull road york YO1 3JA (1 page)
29 May 1997Return made up to 08/05/97; no change of members (4 pages)
7 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1996Full accounts made up to 31 July 1996 (11 pages)
26 May 1996Return made up to 08/05/96; full list of members (6 pages)
10 October 1995Full accounts made up to 31 July 1995 (12 pages)
14 September 1995Ad 31/07/95--------- £ si 19000@1=19000 £ ic 20000/39000 (2 pages)
22 August 1995£ nc 20000/50000 31/07/95 (1 page)
22 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Ad 01/06/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Return made up to 08/05/95; no change of members (4 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Secretary resigned (2 pages)
9 May 1995Full accounts made up to 31 July 1994 (10 pages)