Company NameFostec Limited
Company StatusDissolved
Company Number04034877
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJim Foster
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address189 Warton Terrace
Heaton
Newcastle Upon Tyne
NE6 5DX
Secretary NameJonathan Foster
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleSecretary
Correspondence Address55 West Wynd
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6FP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address55 West Wynd
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6FP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
14 December 2006Application for striking-off (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 August 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 17/07/05; full list of members (2 pages)
7 January 2005Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2004Return made up to 17/07/03; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
17 April 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
19 September 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)