Company NameFoster Holmes (Southern) Limited
Company StatusDissolved
Company Number03178703
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy Foster Burgess
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWesterdale Farm
Huttons Ambo
York
North Yorkshire
YO60 7HS
Secretary NameTimothy Foster Burgess
NationalityBritish
StatusClosed
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWesterdale Farm
Huttons Ambo
York
North Yorkshire
YO60 7HS
Director NameJohn Stephen Ray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameMalcolm David Vincent
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Woodcock Street
Wakefield
West Yorkshire
WF1 5LG
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
10 April 2000Receiver ceasing to act (1 page)
10 April 2000Receiver's abstract of receipts and payments (2 pages)
12 October 1999Receiver's abstract of receipts and payments (2 pages)
8 October 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (1 page)
14 January 1998Statement of Affairs in administrative receivership following report to creditors (7 pages)
2 December 1997Administrative Receiver's report (5 pages)
15 October 1997Registered office changed on 15/10/97 from: ladywise house parkfield street leeds LS11 5PH (1 page)
7 October 1997Appointment of receiver/manager (1 page)
1 October 1997Director resigned (1 page)
17 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
7 May 1997Return made up to 27/03/97; full list of members (7 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
3 June 1996Director resigned (1 page)
12 April 1996New director appointed (3 pages)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: dominions house north queen street cardiff CF1 4AR (1 page)
31 March 1996Secretary resigned (1 page)
31 March 1996New secretary appointed;new director appointed (2 pages)
27 March 1996Incorporation (19 pages)