Company NameFoundations Manufacturing Llp
Company StatusDissolved
Company NumberOC325469
CategoryLimited Liability Partnership
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Directors

LLP Designated Member NameWalter Christopher Zolmacz
Date of BirthFebruary 1960 (Born 64 years ago)
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Woodside Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9JA
LLP Designated Member NameLesley Zolnacz
Date of BirthNovember 1956 (Born 67 years ago)
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Woodside Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9JA

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2012Restoration by order of the court (3 pages)
7 June 2012Restoration by order of the court (3 pages)
5 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2010Final Gazette dissolved following liquidation (1 page)
5 June 2010Final Gazette dissolved following liquidation (1 page)
12 March 2010Administrator's progress report to 15 February 2010 (8 pages)
12 March 2010Administrator's progress report to 15 February 2010 (8 pages)
5 March 2010Notice of move from Administration to Dissolution (8 pages)
5 March 2010Notice of move from Administration to Dissolution (8 pages)
2 March 2010Statement of affairs with form 2.14B (7 pages)
2 March 2010Statement of affairs with form 2.14B (7 pages)
24 September 2009Administrator's progress report to 23 August 2009 (10 pages)
24 September 2009Administrator's progress report to 23 August 2009 (10 pages)
21 August 2009Registered office changed on 21/08/2009 from brackenbury clark & co LIMITED second floor 43 st. Pauls street leeds west yorkshire LS1 2JG (1 page)
21 August 2009Registered office changed on 21/08/2009 from brackenbury clark & co LIMITED second floor 43 st. Pauls street leeds west yorkshire LS1 2JG (1 page)
25 April 2009Statement of administrator's proposal (16 pages)
25 April 2009Statement of administrator's proposal (16 pages)
16 April 2009Registered office changed on 16/04/2009 from willows business centre ryton ind estate newburn bridge road blaydon tyne & wear NE21 4SQ (1 page)
16 April 2009Registered office changed on 16/04/2009 from willows business centre ryton ind estate newburn bridge road blaydon tyne & wear NE21 4SQ (1 page)
6 March 2009Appointment of an administrator (1 page)
6 March 2009Appointment of an administrator (1 page)
11 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
11 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 June 2007Particulars of mortgage/charge (4 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
19 January 2007Incorporation (4 pages)
19 January 2007Incorporation (4 pages)