Company NameFoster Holmes Realisations Limited
Company StatusDissolved
Company Number02927575
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)
Dissolution Date23 February 1999 (25 years, 1 month ago)
Previous NameXi Data Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Foster Burgess
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 23 February 1999)
RoleCompany Director
Correspondence AddressWesterdale Farm
Huttons Ambo
York
North Yorkshire
YO60 7HS
Director NameMalcolm David Vincent
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994
Appointment Duration2 years (resigned 23 April 1996)
RoleDeputy Managing Director
Correspondence Address44 Woodcock Street
Wakefield
West Yorkshire
WF1 5LG
Director NameMiss Maxine Elizabeth Nattle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleSecretary
Correspondence AddressRyecroft 25 Manor Park Road
Glossop
Derbyshire
SK13 9SQ
Secretary NameAnn Elsie Prophet
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address128 Lower Hague
Strines
Stockport
Cheshire
SK12 3AP
Director NameJohn Stephen Ray
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Secretary NameMr Nicholas Charles Crabtree
NationalityBritish
StatusResigned
Appointed21 October 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1997)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address39 Flax House
Navigation Walk
Leeds
West Yorkshire
LS10 1JH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLadywise House
Parkfield Street
Leeds
LS11 5PH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
27 August 1998Application for striking-off (1 page)
20 August 1998Secretary resigned (1 page)
7 August 1998Full accounts made up to 30 May 1998 (3 pages)
7 August 1998Full accounts made up to 30 May 1997 (3 pages)
17 October 1997Company name changed xi data systems LIMITED\certificate issued on 20/10/97 (2 pages)
1 October 1997Director resigned (1 page)
11 June 1997Return made up to 10/05/97; full list of members (6 pages)
25 March 1997Accounts for a dormant company made up to 30 May 1996 (1 page)
30 May 1996Return made up to 10/05/96; full list of members (6 pages)
30 May 1996Director resigned (1 page)
27 November 1995Accounts for a dormant company made up to 30 May 1995 (2 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 September 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
18 July 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)