Company NameFoster's Electrical Components Limited
Company StatusDissolved
Company Number05523824
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date9 August 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameIan Foster
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleElectrician
Correspondence Address180 Westgarth
Whorlton Grange
Newcastle Upon Tyne
Tyne & Wear
NE5 4PJ
Secretary NameAndrew Foster
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleElectrician
Correspondence Address14 Granville Drive
Chaple Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SH
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address8 High Street
Yarm
Stockton Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2008Liquidators statement of receipts and payments to 17 June 2008 (6 pages)
4 July 2007Registered office changed on 04/07/07 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
2 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2007Statement of affairs (5 pages)
2 July 2007Appointment of a voluntary liquidator (2 pages)
25 August 2006Return made up to 01/08/06; full list of members (5 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
6 September 2005Ad 01/08/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Director resigned (1 page)
1 August 2005Incorporation (16 pages)