Company NameFoster & Co (IFA) Limited
Company StatusDissolved
Company Number05883499
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)
Previous NameT.L. Dallas Independent Financial Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Elaine Judith Foster
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(4 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 02 November 2022)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressBelmont House
Church Hill Thorner
Leeds
West Yorkshire
LS14 3EG
Director NameMr Alastair John Foster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(4 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 02 November 2022)
RoleIFA
Country of ResidenceEngland
Correspondence AddressBelmont House Church Hill
Thorner
Leeds
LS14 3EG
Secretary NameMrs Elaine Judith Foster
NationalityBritish
StatusClosed
Appointed13 December 2006(4 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 02 November 2022)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressBelmont House
Church Hill Thorner
Leeds
West Yorkshire
LS14 3EG
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitefoster-ifa.co.uk

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alastair John Foster
50.00%
Ordinary
1 at £1Elaine Judith Foster
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,594
Cash£33,450
Current Liabilities£95,938

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 November 2022Final Gazette dissolved following liquidation (1 page)
2 August 2022Return of final meeting in a members' voluntary winding up (10 pages)
15 June 2022Liquidators' statement of receipts and payments to 21 May 2022 (9 pages)
2 August 2021Liquidators' statement of receipts and payments to 21 May 2021 (11 pages)
10 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-22
(1 page)
9 June 2020Appointment of a voluntary liquidator (3 pages)
9 June 2020Declaration of solvency (6 pages)
9 June 2020Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 9 June 2020 (2 pages)
26 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
20 May 2019Amended total exemption full accounts made up to 31 July 2018 (11 pages)
17 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
17 September 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
14 September 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
14 September 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
15 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 30,002
(8 pages)
15 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 30,002
(8 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 September 2012Annual return made up to 21 July 2012 (5 pages)
19 September 2012Annual return made up to 21 July 2012 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 December 2010Registered office address changed from 100 High Ash Drive Leeds West Yorks LS17 8RE on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 100 High Ash Drive Leeds West Yorks LS17 8RE on 23 December 2010 (1 page)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Capitals not rolled up (2 pages)
30 July 2009Capitals not rolled up (2 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 July 2008 (5 pages)
26 January 2009Accounts for a small company made up to 31 July 2008 (5 pages)
21 August 2008Return made up to 21/07/08; full list of members (3 pages)
21 August 2008Return made up to 21/07/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 August 2007Return made up to 21/07/07; full list of members (2 pages)
23 August 2007Return made up to 21/07/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: dallas house low moor bradford BD12 0HF (1 page)
20 March 2007Registered office changed on 20/03/07 from: dallas house low moor bradford BD12 0HF (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Company name changed T.L. dallas independent financia l advisors LIMITED\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed T.L. dallas independent financia l advisors LIMITED\certificate issued on 14/02/07 (2 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
21 July 2006Incorporation (21 pages)
21 July 2006Incorporation (21 pages)