Company NameFoulds Solutions Limited
Company StatusDissolved
Company Number06597355
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Antony Foulds
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Gaisby Lane
Shipley
Bradford
West Yorkshire
BD18 1AQ
Director NameMiss Nicola Jayne Taylor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Gaisby Lane
Shipley
Bradford
West Yorkshire
BD18 1AQ
Secretary NameMiss Nicola Jayne Taylor
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Gaisby Lane
Shipley
Bradford
West Yorkshire
BD18 1AQ
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressFormations House 42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressFormations House 42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address1st Floor 39 Carr Lane Shipley
Bradford
West Yorkshire
BD18 2NQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (2 pages)
3 June 2010Application to strike the company off the register (2 pages)
10 August 2009Ad 20/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
10 August 2009Return made up to 20/05/09; full list of members (4 pages)
10 August 2009Ad 20/05/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
10 August 2009Return made up to 20/05/09; full list of members (4 pages)
16 June 2008Secretary appointed miss nicola jayne taylor (2 pages)
16 June 2008Director appointed miss nicola jayne taylor (2 pages)
16 June 2008Registered office changed on 16/06/2008 from 10 mercury quays ashley lane, shipley bradford west yorkshire BD17 7DB england (1 page)
16 June 2008Director appointed miss nicola jayne taylor (2 pages)
16 June 2008Director appointed mr mark foulds (2 pages)
16 June 2008Registered office changed on 16/06/2008 from 10 mercury quays ashley lane, shipley bradford west yorkshire BD17 7DB england (1 page)
16 June 2008Secretary appointed miss nicola jayne taylor (2 pages)
16 June 2008Director appointed mr mark foulds (2 pages)
20 May 2008Appointment terminated secretary exchequer secretaries LIMITED (1 page)
20 May 2008Appointment terminated director exchequer directors LIMITED (1 page)
20 May 2008Incorporation (11 pages)
20 May 2008Appointment Terminated Secretary Exchequer Secretaries LIMITED (1 page)
20 May 2008Appointment Terminated Director exchequer directors LIMITED (1 page)
20 May 2008Incorporation (11 pages)