Kelvedon
Colchester
Essex
CO5 9BD
Secretary Name | Mr Thomas Julian Wilson Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1993(same day as company formation) |
Role | Civil Engineering Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Little Greys Maldon Road Kelvedon Colchester Essex CO5 9BD |
Director Name | Mrs Zita Mary Foster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 August 1997(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 03 July 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Little Greys Maldon Road Kelvedon Colchester Essex CO5 9BD |
Director Name | Richard William Hubbard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(same day as company formation) |
Role | Civil Engineering Contractor |
Correspondence Address | 18 New Road Kelvedon Colchester Essex CO5 9JW |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Website | fostercontracting.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01376 570345 |
Telephone region | Braintree |
Registered Address | Maldon Road Kelvedon Colchester Essex CO5 9BA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Thomas Julian Wilson Foster 50.00% Ordinary |
---|---|
1000 at £1 | Zita Mary Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,796 |
Cash | £20,211 |
Current Liabilities | £1,415 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (5 pages) |
20 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (5 pages) |
8 February 2012 | Application to strike the company off the register (5 pages) |
8 February 2012 | Application to strike the company off the register (5 pages) |
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Resolutions
|
9 December 2011 | Solvency Statement dated 30/11/11 (1 page) |
9 December 2011 | Solvency statement dated 30/11/11 (1 page) |
9 December 2011 | Statement by directors (1 page) |
9 December 2011 | Statement by Directors (1 page) |
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Resolutions
|
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2009 | Company name changed asphalt geotextile services LTD\certificate issued on 09/09/09 (2 pages) |
8 September 2009 | Company name changed asphalt geotextile services LTD\certificate issued on 09/09/09 (2 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
5 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 December 1998 | Auditor's resignation (1 page) |
2 December 1998 | Auditor's resignation (1 page) |
19 June 1998 | Return made up to 04/06/98; full list of members
|
19 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 July 1996 | Return made up to 04/06/96; no change of members
|
4 July 1996 | Return made up to 04/06/96; no change of members (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 June 1993 | Incorporation (20 pages) |