Company NameP R Foster Ndt Services Limited
Company StatusDissolved
Company Number06247713
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Lisa Marie Foster
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address14 Kentmere Avenue
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2WH
Director NameMr Philip Richard Foster
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleNdt Technician
Country of ResidenceEngland
Correspondence Address14 Kentmere Avenue
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2WH
Secretary NameMrs Lisa Marie Foster
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address14 Kentmere Avenue
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2WH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address14 Kentmere Avenue
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2WH
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

4 at £1Philip Richard Foster
80.00%
Ordinary
1 at £1Lisa Marie Foster
20.00%
Ordinary

Financials

Year2014
Net Worth£26,133
Cash£31,170
Current Liabilities£24,916

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
28 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Notification of Lisa Marie Foster as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Notification of Lisa Marie Foster as a person with significant control on 6 April 2016 (2 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5
(4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5
(4 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Mrs Lisa Marie Foster on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mrs Lisa Marie Foster on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mrs Lisa Marie Foster on 6 July 2012 (1 page)
6 July 2012Director's details changed for Mr Philip Richard Foster on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Lisa Marie Foster on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Philip Richard Foster on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Lisa Marie Foster on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Lisa Marie Foster on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Philip Richard Foster on 6 July 2012 (2 pages)
2 July 2012Registered office address changed from 29 Eden Road Skelton Cleveland TS12 2NB on 2 July 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Registered office address changed from 29 Eden Road Skelton Cleveland TS12 2NB on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 29 Eden Road Skelton Cleveland TS12 2NB on 2 July 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Philip Richard Foster on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lisa Marie Foster on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mrs Lisa Marie Foster on 11 January 2010 (1 page)
11 January 2010Director's details changed for Lisa Marie Foster on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mrs Lisa Marie Foster on 11 January 2010 (1 page)
11 January 2010Director's details changed for Philip Richard Foster on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2008Return made up to 20/11/08; full list of members (8 pages)
4 December 2008Return made up to 20/11/08; full list of members (8 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2007New director appointed (2 pages)
3 June 2007Ad 15/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 June 2007Registered office changed on 03/06/07 from: new garth house upper garth gardens guisborough TS14 6HA (1 page)
3 June 2007Registered office changed on 03/06/07 from: new garth house upper garth gardens guisborough TS14 6HA (1 page)
3 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 June 2007Ad 15/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New secretary appointed;new director appointed (2 pages)
3 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 June 2007New secretary appointed;new director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
15 May 2007Incorporation (18 pages)
15 May 2007Incorporation (18 pages)