Seaton Delaval
Tyne And Wear
NE25 0PG
Director Name | Thomas Francis Foster |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Vanburgh Court Seaton Delaval Tyne And Wear NE25 0PG |
Secretary Name | Teresa Clare Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Vanburgh Court Seaton Delaval Tyne And Wear NE25 0PG |
Website | fostek.co.uk |
---|---|
Telephone | 01670 734594 |
Telephone region | Morpeth |
Registered Address | Unit 32 Atley Business Park Cramlington Northumberland NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
50 at £1 | Hilary John Foster 50.00% Ordinary |
---|---|
50 at £1 | Thomas Francis Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,461 |
Cash | £3,430 |
Current Liabilities | £37,875 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the company off the register (3 pages) |
27 September 2015 | Application to strike the company off the register (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 September 2010 | Director's details changed for Hilary John Foster on 27 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Thomas Francis Foster on 27 August 2010 (2 pages) |
19 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
19 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
19 September 2010 | Director's details changed for Thomas Francis Foster on 27 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Hilary John Foster on 27 August 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
27 August 2008 | Incorporation (17 pages) |
27 August 2008 | Incorporation (17 pages) |