Company NameFoam 2 Go Limited
Company StatusDissolved
Company Number08249562
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Neal Martin Spencer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
West Yorkshire
WF1 5DL
Director NamePhilip Whittell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
West Yorkshire
WF1 5DL
Secretary NameMr Christopher John Cowling
StatusResigned
Appointed23 November 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
West Yorkshire
WF1 5DL

Location

Registered AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
West Yorkshire
WF1 5DL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Shareholders

50 at £1Neal Spencer
50.00%
Ordinary
50 at £1Philip Whittell
50.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
5 December 2020Application to strike the company off the register (3 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
28 April 2014Termination of appointment of Christopher Cowling as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Cowling as a secretary (1 page)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
28 November 2012Appointment of Mr Christopher John Cowling as a secretary (1 page)
28 November 2012Appointment of Mr Christopher John Cowling as a secretary (1 page)
25 October 2012Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
25 October 2012Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)