FOSTERS FOODS LIMITED

Register to unlock more data on OkredoRegister

FOSTERS FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02863210

Incorporation date

17/10/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 1 Meadow Court 2-4 Meadow Close, Ise Valley Eastate, Wellingborough, Northamptonshire NN8 5ZDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1993)
dot icon08/01/2015
Final Gazette dissolved following liquidation
dot icon22/10/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon08/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2014
Liquidators' statement of receipts and payments to 2014-06-24
dot icon29/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2013
Registered office address changed from Tower Factory Victoria Street Irthlingborough Northamptonshire NN9 5RG on 2013-07-09
dot icon03/07/2013
Statement of affairs with form 4.19
dot icon03/07/2013
Appointment of a voluntary liquidator
dot icon03/07/2013
Resolutions
dot icon26/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon27/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon28/10/2010
Register inspection address has been changed from Tower Factory Victoria Street Irthlingborough Wellingborough Northamptonshire NN9 5RG England
dot icon27/10/2010
Director's details changed for Mr Harshad Shah on 2010-10-01
dot icon27/10/2010
Secretary's details changed for Ashok Kumar Shah on 2010-07-30
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Director's details changed for Mr Harshad Shah on 2009-10-18
dot icon28/10/2009
Register inspection address has been changed
dot icon22/01/2009
Return made up to 18/10/08; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/02/2008
Return made up to 18/10/07; change of members
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon11/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/01/2007
Return made up to 18/10/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/05/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon16/11/2005
Return made up to 18/10/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon06/12/2004
Return made up to 18/10/04; full list of members
dot icon08/08/2004
Full accounts made up to 2003-11-30
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
New secretary appointed
dot icon05/11/2003
Return made up to 18/10/03; full list of members
dot icon04/10/2003
Full accounts made up to 2002-11-30
dot icon29/12/2002
Return made up to 18/10/02; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon09/04/2002
Registered office changed on 10/04/02 from: 9 faraday court park farm wellingtborough northamptonshire NN8 3XY
dot icon06/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Return made up to 18/10/01; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon11/12/2000
Full accounts made up to 1999-11-30
dot icon29/10/2000
Return made up to 18/10/00; full list of members
dot icon31/01/2000
Return made up to 18/10/99; full list of members
dot icon03/01/2000
Full accounts made up to 1998-11-30
dot icon25/04/1999
Return made up to 18/10/98; no change of members
dot icon25/04/1999
Return made up to 18/10/97; full list of members
dot icon10/03/1999
New secretary appointed
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Director resigned
dot icon30/09/1998
-
dot icon23/09/1997
-
dot icon05/05/1997
Particulars of mortgage/charge
dot icon14/10/1996
Return made up to 18/10/96; no change of members
dot icon29/09/1996
-
dot icon01/04/1996
Ad 12/11/95--------- £ si 1125@1=1125 £ ic 70875/72000
dot icon07/12/1995
Return made up to 18/10/95; no change of members
dot icon20/09/1995
-
dot icon15/03/1995
Director resigned
dot icon09/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1995
Ad 12/11/94--------- £ si 1125@1=1125 £ ic 69750/70875
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 18/10/94; full list of members
dot icon27/07/1994
Particulars of mortgage/charge
dot icon15/06/1994
Accounting reference date notified as 30/11
dot icon04/05/1994
New director appointed
dot icon15/03/1994
Ad 12/11/93--------- £ si 69750@1=69750 £ ic 2/69752
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
Registered office changed on 30/11/93 from: 60 gold street northampton NN1 1RS
dot icon29/11/1993
New director appointed
dot icon17/11/1993
Registered office changed on 18/11/93 from: 3 garden walk london EC2A 3EQ
dot icon17/11/1993
Director resigned
dot icon17/11/1993
Secretary resigned
dot icon17/11/1993
Resolutions
dot icon17/11/1993
£ nc 1000/100000 04/11/93
dot icon11/11/1993
Certificate of change of name
dot icon17/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2011
dot iconLast change occurred
29/11/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2011
dot iconNext account date
29/11/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Bina
Director
15/04/1994 - 01/01/1995
2
NOMINEE SECRETARIES LTD
Nominee Secretary
18/10/1993 - 04/11/1993
1396
Foster, Stephen John
Director
12/11/1993 - 31/08/1998
3
Foster, Allan Arthur
Director
12/11/1993 - 01/11/1996
-
Shah, Harshad
Director
12/11/1993 - Present
-

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 FOSTERS FOODS LIMITED

FOSTERS FOODS LIMITED is an(a) Dissolved company incorporated on 17/10/1993 with the registered office located at Suite 1 Meadow Court 2-4 Meadow Close, Ise Valley Eastate, Wellingborough, Northamptonshire NN8 5ZD. There are currently 2 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 FOSTERS FOODS LIMITED?

toggle

FOSTERS FOODS LIMITED is currently Dissolved. It was registered on 17/10/1993 and dissolved on 08/01/2015.

Where is FOSTERS FOODS LIMITED located?

toggle

FOSTERS FOODS LIMITED is registered at Suite 1 Meadow Court 2-4 Meadow Close, Ise Valley Eastate, Wellingborough, Northamptonshire NN8 5ZD.

What does FOSTERS FOODS LIMITED do?

toggle

FOSTERS FOODS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for FOSTERS FOODS LIMITED?

toggle

The latest filing was on 08/01/2015: Final Gazette dissolved following liquidation.