FOSTER PAINTING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

FOSTER PAINTING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02674716

Incorporation date

30/12/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cumberland House, 35 Park Row, Nottingham, Nottinghamshire NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1991)
dot icon16/04/2012
Final Gazette dissolved following liquidation
dot icon16/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/09/2011
Liquidators' statement of receipts and payments to 2011-09-18
dot icon24/03/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon25/03/2010
Statement of affairs with form 4.19
dot icon25/03/2010
Appointment of a voluntary liquidator
dot icon25/03/2010
Resolutions
dot icon10/03/2010
Registered office address changed from Oak Street Carrington Nottingham NG5 2AT on 2010-03-11
dot icon20/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Ian John Stevenson on 2009-12-31
dot icon08/01/2010
Director's details changed for Brian Eric Walker on 2009-12-31
dot icon11/01/2009
Return made up to 31/12/08; full list of members
dot icon20/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon01/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/02/2006
Return made up to 31/12/05; full list of members
dot icon04/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-05-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon28/01/2003
Director's particulars changed
dot icon21/11/2002
Accounts for a small company made up to 2002-05-31
dot icon20/03/2002
Accounts for a small company made up to 2001-05-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2002
Secretary's particulars changed;director's particulars changed
dot icon12/04/2001
New secretary appointed;new director appointed
dot icon12/04/2001
Secretary resigned;director resigned
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon29/12/1999
Return made up to 31/12/99; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-05-31
dot icon04/01/1999
Return made up to 31/12/98; full list of members
dot icon04/01/1999
Director's particulars changed
dot icon28/10/1998
Full accounts made up to 1998-05-31
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon28/12/1997
Full accounts made up to 1997-05-31
dot icon04/03/1997
Full accounts made up to 1996-05-31
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon05/03/1996
Return made up to 31/12/95; full list of members
dot icon04/12/1995
Full accounts made up to 1995-05-31
dot icon26/03/1995
Full accounts made up to 1994-05-31
dot icon02/03/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/01/1994
Return made up to 31/12/93; no change of members
dot icon30/10/1993
Accounts for a small company made up to 1993-05-31
dot icon07/03/1993
Return made up to 31/12/92; full list of members
dot icon20/01/1993
Director resigned
dot icon20/06/1992
Accounting reference date notified as 31/05
dot icon01/06/1992
Particulars of mortgage/charge
dot icon03/02/1992
Registered office changed on 04/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/02/1992
New secretary appointed;new director appointed
dot icon03/02/1992
Secretary resigned;director resigned;new director appointed
dot icon30/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/12/1991 - 30/12/1991
16011
London Law Services Limited
Nominee Director
30/12/1991 - 30/12/1991
15403
Foster, Stuart Edwin
Director
30/12/1991 - 03/04/2001
1
Stevenson, Ian John
Director
03/04/2001 - Present
1
Walker, Brian Eric
Director
30/12/1991 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOSTER PAINTING CONTRACTORS LIMITED

FOSTER PAINTING CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 30/12/1991 with the registered office located at Cumberland House, 35 Park Row, Nottingham, Nottinghamshire NG1 6EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOSTER PAINTING CONTRACTORS LIMITED?

toggle

FOSTER PAINTING CONTRACTORS LIMITED is currently Dissolved. It was registered on 30/12/1991 and dissolved on 16/04/2012.

Where is FOSTER PAINTING CONTRACTORS LIMITED located?

toggle

FOSTER PAINTING CONTRACTORS LIMITED is registered at Cumberland House, 35 Park Row, Nottingham, Nottinghamshire NG1 6EE.

What does FOSTER PAINTING CONTRACTORS LIMITED do?

toggle

FOSTER PAINTING CONTRACTORS LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for FOSTER PAINTING CONTRACTORS LIMITED?

toggle

The latest filing was on 16/04/2012: Final Gazette dissolved following liquidation.