Company NameFoster Investments Limited
Company StatusDissolved
Company Number04344168
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCatherine Mary Foster
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(same day as company formation)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressBottom Leys Farm
Bonsall Moor
Derbyshire
DE4 4HT
Secretary NameGillian Lesley Foster
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleEducational Adviser
Correspondence Address15 Carsick View Road
Sheffield
South Yorkshire
S10 3LZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address13-17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Ms Catherine Mary Foster
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,935
Cash£66
Current Liabilities£92,460

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (4 pages)
27 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 January 2013Termination of appointment of Gillian Lesley Foster as a secretary on 21 November 2012 (1 page)
15 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 January 2009Return made up to 21/12/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
12 December 2007Registered office changed on 12/12/07 from: cathedral chambers 18-24 campo lane sheffield S1 2EF (1 page)
4 September 2007Particulars of mortgage/charge (4 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 February 2007Return made up to 21/12/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 January 2006Return made up to 21/12/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 January 2005Return made up to 21/12/04; full list of members (6 pages)
20 August 2004Director's particulars changed (1 page)
25 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 January 2004Return made up to 21/12/03; full list of members (6 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
21 December 2001Incorporation (14 pages)