Company NameElston Foster & Co. Limited
Company StatusDissolved
Company Number03650906
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NamesElston Foster & Co. Ltd and Investment Certainty Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Hugh Albert May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1998(1 day after company formation)
Appointment Duration10 years, 8 months (closed 23 June 2009)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Oxford Road
Stanford Le Hope
Essex
SS17 0NA
Secretary NameJulie Dawn May
NationalityBritish
StatusClosed
Appointed18 August 2003(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address12 Oxford Road
Stanford Le Hope
Essex
SS17 0NA
Director NameAlan Geoffrey Bennett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Maplin Way
Thorpe Bay
Essex
SS1 3NA
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleAccountant
Correspondence Address60 Highlands Road
Basildon
Essex
SS13 2HX
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleAccountant
Correspondence Address60 Highlands Road
Basildon
Essex
SS13 2HX
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HX
Director NameDavid Laurence Vaughan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1998(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 2003)
RoleIndependent Financial Adviser
Correspondence Address31 The Green
Orsett
Grays
Essex
RM16 3EX
Secretary NameMr Hugh Albert May
NationalityBritish
StatusResigned
Appointed17 October 1998(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 2003)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Oxford Road
Stanford Le Hope
Essex
SS17 0NA
Director NameMarion Frances Herbert
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(6 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 1999)
RoleFinancial Adviser
Correspondence Address15 Stocks Green Road
Hildenborough
Tonbridge
Kent
TN11 9AD

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2LS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (1 page)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2008Return made up to 28/04/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 May 2007Registered office changed on 11/05/07 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page)
11 May 2007Return made up to 28/04/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 28/04/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
20 May 2005Return made up to 28/04/05; full list of members (6 pages)
24 January 2005Company name changed investment certainty solutions l imited\certificate issued on 24/01/05 (2 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 May 2004Return made up to 28/04/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 October 2003Amended accounts made up to 31 March 2002 (5 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003Director resigned (1 page)
21 May 2003Return made up to 28/04/03; full list of members (8 pages)
22 April 2003Auditor's resignation (1 page)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Registered office changed on 22/03/02 from: cereals house 21 station road westcliffe on sea essex SS0 7RA (1 page)
15 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 March 2002Ad 01/04/00--------- £ si 2@2 (2 pages)
8 March 2002Ad 04/01/02--------- £ si 4@1=4 £ ic 4/8 (2 pages)
26 October 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Director resigned (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 2000Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
7 January 2000Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(7 pages)
20 October 1999Registered office changed on 20/10/99 from: 1 farrand house stanford le hope essex SS17 0LE (1 page)
13 October 1999Company name changed sterling financial planning LTD\certificate issued on 14/10/99 (2 pages)
1 July 1999New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Secretary resigned (1 page)
16 October 1998Incorporation (16 pages)