Company NameFoster Contracting Holdings Ltd
Company StatusDissolved
Company Number02824012
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 10 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NameAsphalt Geotextile Services Ltd

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Julian Wilson Foster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(same day as company formation)
RoleCivil Engineering Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Greys Maldon Road
Kelvedon
Colchester
Essex
CO5 9BD
Secretary NameMr Thomas Julian Wilson Foster
NationalityBritish
StatusClosed
Appointed04 June 1993(same day as company formation)
RoleCivil Engineering Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Greys Maldon Road
Kelvedon
Colchester
Essex
CO5 9BD
Director NameMrs Zita Mary Foster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed26 August 1997(4 years, 2 months after company formation)
Appointment Duration14 years, 10 months (closed 03 July 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Greys Maldon Road
Kelvedon
Colchester
Essex
CO5 9BD
Director NameRichard William Hubbard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RoleCivil Engineering Contractor
Correspondence Address18 New Road
Kelvedon
Colchester
Essex
CO5 9JW
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN

Contact

Websitefostercontracting.co.uk/
Email address[email protected]
Telephone01376 570345
Telephone regionBraintree

Location

Registered AddressMaldon Road
Kelvedon
Colchester
Essex
CO5 9BA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Thomas Julian Wilson Foster
50.00%
Ordinary
1000 at £1Zita Mary Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£18,796
Cash£20,211
Current Liabilities£1,415

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 February 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (5 pages)
20 February 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (5 pages)
8 February 2012Application to strike the company off the register (5 pages)
8 February 2012Application to strike the company off the register (5 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 2
(4 pages)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2011Solvency Statement dated 30/11/11 (1 page)
9 December 2011Solvency statement dated 30/11/11 (1 page)
9 December 2011Statement by directors (1 page)
9 December 2011Statement by Directors (1 page)
9 December 2011Statement of capital on 9 December 2011
  • GBP 2
(4 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 2
(4 pages)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2009Company name changed asphalt geotextile services LTD\certificate issued on 09/09/09 (2 pages)
8 September 2009Company name changed asphalt geotextile services LTD\certificate issued on 09/09/09 (2 pages)
23 June 2009Return made up to 08/06/09; full list of members (4 pages)
23 June 2009Return made up to 08/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2008Return made up to 08/06/08; full list of members (4 pages)
24 June 2008Return made up to 08/06/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 July 2007Return made up to 08/06/07; no change of members (7 pages)
5 July 2007Return made up to 08/06/07; no change of members (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Return made up to 04/06/06; full list of members (7 pages)
13 June 2006Return made up to 04/06/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2005Return made up to 04/06/05; full list of members (7 pages)
15 July 2005Return made up to 04/06/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2003Return made up to 04/06/03; full list of members (7 pages)
10 June 2003Return made up to 04/06/03; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 June 2002Return made up to 04/06/02; full list of members (7 pages)
18 June 2002Return made up to 04/06/02; full list of members (7 pages)
8 June 2001Return made up to 04/06/01; full list of members (6 pages)
8 June 2001Return made up to 04/06/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2000Return made up to 04/06/00; full list of members (6 pages)
12 June 2000Return made up to 04/06/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 2000Full accounts made up to 31 December 1999 (13 pages)
28 June 1999Return made up to 04/06/99; no change of members (4 pages)
28 June 1999Return made up to 04/06/99; no change of members (4 pages)
19 May 1999Full accounts made up to 31 December 1998 (14 pages)
19 May 1999Full accounts made up to 31 December 1998 (14 pages)
2 December 1998Auditor's resignation (1 page)
2 December 1998Auditor's resignation (1 page)
19 June 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1998Return made up to 04/06/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 December 1997 (14 pages)
3 June 1998Full accounts made up to 31 December 1997 (14 pages)
12 June 1997Full accounts made up to 31 December 1996 (11 pages)
12 June 1997Full accounts made up to 31 December 1996 (11 pages)
10 July 1996Full accounts made up to 31 December 1995 (11 pages)
10 July 1996Full accounts made up to 31 December 1995 (11 pages)
4 July 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1996Return made up to 04/06/96; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 June 1993Incorporation (20 pages)