Company NameFoulds Building & Maintenance Limited
Company StatusDissolved
Company Number06597375
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

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

Shareholders

51 at £1Mr Mark Foulds
51.00%
Ordinary
49 at £1Miss Nicola Jayne Taylor
49.00%
Ordinary

Financials

Year2014
Net Worth£164
Cash£191
Current Liabilities£5,909

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2012Compulsory strike-off action has been suspended (1 page)
20 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(5 pages)
25 August 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(5 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
18 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
14 August 2009Return made up to 20/05/09; full list of members (4 pages)
14 August 2009Return made up to 20/05/09; full list of members (4 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 mr mark foulds (2 pages)
16 June 2008Director appointed mr mark foulds (2 pages)
16 June 2008Director 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 2008Secretary appointed miss nicola jayne taylor (2 pages)
16 June 2008Secretary appointed miss nicola jayne taylor (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 2008Incorporation (11 pages)
20 May 2008Appointment Terminated Director Exchequer Directors LIMITED (1 page)