PHOSTERS FS LIMITED

Register to unlock more data on OkredoRegister

PHOSTERS FS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05358126

Incorporation date

08/02/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bridge House, Riverside North, Bewdley, Worcestershire DY12 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon24/02/2015
Final Gazette dissolved following liquidation
dot icon03/12/2014
Administrator's progress report to 2014-11-19
dot icon24/11/2014
Notice of move from Administration to Dissolution on 2014-11-19
dot icon10/07/2014
Administrator's progress report to 2014-05-19
dot icon10/07/2014
Statement of administrator's proposal
dot icon10/07/2014
Appointment of an administrator
dot icon10/07/2014
Insolvency filing
dot icon08/07/2014
Appointment of an administrator
dot icon06/07/2014
Appointment of an administrator
dot icon14/01/2014
Notice of deemed approval of proposals
dot icon08/01/2014
Court order
dot icon27/11/2013
Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 2013-11-28
dot icon13/11/2013
Satisfaction of charge 1 in full
dot icon13/11/2013
Rectified 2.12B was removed from the public register on 09/01/2014 pursuant to Order of Court
dot icon07/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2012
Termination of appointment of John Clark as a director on 2012-08-31
dot icon13/06/2012
Duplicate mortgage certificatecharge no:2
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/05/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon20/02/2011
Director's details changed for John Clark on 2011-02-21
dot icon20/02/2011
Director's details changed for Andrew Cook on 2011-02-21
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon31/03/2010
Director's details changed for Paul Stephen Taylor on 2010-02-09
dot icon31/03/2010
Director's details changed for Andrew Cook on 2010-02-09
dot icon31/03/2010
Director's details changed for John Clark on 2010-02-09
dot icon14/12/2009
Termination of appointment of Anthony Lawless as a director
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 09/02/09; full list of members
dot icon08/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 09/02/08; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 09/02/07; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 09/02/06; full list of members
dot icon23/02/2006
Ad 03/01/06-03/01/06 £ si 100@1=100 £ ic 199/299
dot icon23/02/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Ad 18/11/05--------- £ si 38@1=38 £ ic 161/199
dot icon11/01/2006
Ad 01/10/05--------- £ si 160@1=160 £ ic 1/161
dot icon23/11/2005
£ nc 1100/1200 01/10/05
dot icon14/11/2005
£ nc 1000/1100 01/10/05
dot icon19/10/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon31/08/2005
Particulars of mortgage/charge
dot icon05/04/2005
New secretary appointed
dot icon29/03/2005
New secretary appointed
dot icon20/03/2005
New director appointed
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
Director resigned
dot icon08/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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
Clark, John
Director
30/09/2005 - 30/08/2012
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/02/2005 - 08/02/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/02/2005 - 08/02/2005
67500
Taylor, Paul Stephen
Director
02/01/2006 - Present
13
Heaton, Simon William
Director
08/02/2005 - Present
21

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 PHOSTERS FS LIMITED

PHOSTERS FS LIMITED is an(a) Dissolved company incorporated on 08/02/2005 with the registered office located at Bridge House, Riverside North, Bewdley, Worcestershire DY12 1AB. There are currently 4 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 PHOSTERS FS LIMITED?

toggle

PHOSTERS FS LIMITED is currently Dissolved. It was registered on 08/02/2005 and dissolved on 24/02/2015.

Where is PHOSTERS FS LIMITED located?

toggle

PHOSTERS FS LIMITED is registered at Bridge House, Riverside North, Bewdley, Worcestershire DY12 1AB.

What does PHOSTERS FS LIMITED do?

toggle

PHOSTERS FS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for PHOSTERS FS LIMITED?

toggle

The latest filing was on 24/02/2015: Final Gazette dissolved following liquidation.