Company NameFostek Engineering Limited
Company StatusDissolved
Company Number06682679
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHilary John Foster
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Vanburgh Court
Seaton Delaval
Tyne And Wear
NE25 0PG
Director NameThomas Francis Foster
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Vanburgh Court
Seaton Delaval
Tyne And Wear
NE25 0PG
Secretary NameTeresa Clare Foster
NationalityBritish
StatusClosed
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Vanburgh Court
Seaton Delaval
Tyne And Wear
NE25 0PG

Contact

Websitefostek.co.uk
Telephone01670 734594
Telephone regionMorpeth

Location

Registered AddressUnit 32 Atley Business Park
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

50 at £1Hilary John Foster
50.00%
Ordinary
50 at £1Thomas Francis Foster
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,461
Cash£3,430
Current Liabilities£37,875

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
27 September 2015Application to strike the company off the register (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 September 2010Director's details changed for Hilary John Foster on 27 August 2010 (2 pages)
19 September 2010Director's details changed for Thomas Francis Foster on 27 August 2010 (2 pages)
19 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
19 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
19 September 2010Director's details changed for Thomas Francis Foster on 27 August 2010 (2 pages)
19 September 2010Director's details changed for Hilary John Foster on 27 August 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 September 2009Return made up to 27/08/09; full list of members (4 pages)
17 September 2009Return made up to 27/08/09; full list of members (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 May 2009Registered office changed on 11/05/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
11 May 2009Registered office changed on 11/05/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
27 August 2008Incorporation (17 pages)
27 August 2008Incorporation (17 pages)