Company NameJohn Foster & Son Public Limited Company
Company StatusLiquidation
Company Number00035160
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Secretary NameMr Steven Anthony Oxley
NationalityBritish
StatusCurrent
Appointed08 December 1993(92 years after company formation)
Appointment Duration30 years, 4 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address25 Kensington Road
Birdcage Lane
Halifax
West Yorkshire
HX3 0HN
Director NameMr Steven Anthony Oxley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(92 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Kensington Road
Birdcage Lane
Halifax
West Yorkshire
HX3 0HN
Director NameDirch Cornelius La Kjaer
Date of BirthMay 1961 (Born 63 years ago)
NationalityDanish
StatusCurrent
Appointed16 May 2000(98 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleSelf Employed
Correspondence Address405-410 Radnor House
93-97 Regent Street
London
W1R 7TD
Director NameJohn Nigel Michael Waite
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2001(99 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleChief Operatins Officer
Correspondence AddressThe Old House
Water End
Hemel Hempstead
Hertfordshire
HP1 3BH
Director NameMr David William Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameVictor Hugo Watson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Field Moor Lane
East Keswick
Leeds
West Yorkshire
LS17 9ET
Director NameMr Keith Arthur Halliday
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 1993)
RoleCompany Director
Correspondence Address24 Effingham Road
Harden
Bingley
West Yorkshire
BD16 1LQ
Director NameMr Paul Duncan Taylor
Date of BirthApril 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakwood House
Upper Batley
Batley
West Yorkshire
WF17 0AL
Director NameGraham Michael Creswick
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairview Farmhouse
Brackenthwaite Lane Pannal
Harrogate
North Yorkshire
HG3 1PL
Director NameNeil William Derick Foster
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 1993)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressLexham Hall
Kings Lynn
Norfolk
PE32 2QJ
Secretary NameGraham Michael Creswick
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview Farmhouse
Brackenthwaite Lane Pannal
Harrogate
North Yorkshire
HG3 1PL
Director NameMr Barrymore James Spencer
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(90 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 October 1998)
RoleCompany Director & Farmer
Correspondence AddressThe Hollies
Croft
Skegness
Lincolnshire
PE24 4SH
Secretary NameMr Nicholas Sowden Butler
NationalityBritish
StatusResigned
Appointed30 September 1992(90 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Croft
Great Ouseburn
York
North Yorkshire
YO26 9RG
Director NameMr Peter Hardwick Giles
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(90 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House Lamb Lane
Ashley
Altrincham
Cheshire
WA14 3QG
Secretary NameCarol Anne Watkinson
NationalityBritish
StatusResigned
Appointed15 December 1992(91 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressThe House In The Woods
Brockwell Triangle
Sowerby Bridge
West Yorkshire
HX6 3PH
Director NameGordon Mackay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(91 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1996)
RoleDesign & Marketing Dir
Correspondence Address35 Laund Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TT
Director NameSimon Antony Cooper Collins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(92 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 1999)
RoleManaging Director
Correspondence Address15 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameDavid Raistrick Horsman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(92 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 2000)
RoleManufacturing Director
Correspondence Address3 The Grove
Moorhead
Shipley
West Yorkshire
BD18 4LD
Director NameMr Martin John Garnett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(92 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMouldsworth House
Chapel Lane
Mouldsworth
Cheshire
CH3 8AP
Wales
Director NameMr Albert Abraham Waxman
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(93 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Staveley Road
Shipley
West Yorkshire
BD18 4HD
Director NameMr Vivian James Maguire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed27 October 1998(96 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(96 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 April 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Director NameKeith Cooper Goldie Morrison
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(96 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 2002)
RoleRetired
Correspondence Address125 Rivermead Court
Ranelagh Gardens
London
SW6 3SD
Director NameClive Richard Brook
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(96 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 April 1999)
RoleFinancial Consultant Landlord
Correspondence Address15 Wellhead Mews
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JG
Director NameDavid Alan Irwin Cooper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(97 years, 4 months after company formation)
Appointment Duration2 months (resigned 11 June 1999)
RoleAccountant
Correspondence Address15 St Stephens Avenue
Ashtead
Surrey
KT21 1PJ
Director NameMr Simon Charles Hathaway
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(97 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oulton Crescent
Potters Bar
Hertfordshire
EN6 3ED
Director NameRoy Page
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(97 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address8 Windsor Court
Poulton Le Fylde
Lancashire
FY6 7UX

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2000
Turnover£2,752,000
Gross Profit£617,000
Net Worth-£1,474,000
Current Liabilities£2,327,000

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Next Accounts Due30 September 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Next Return Due2 August 2016 (overdue)

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
6 December 2016Termination of appointment of Simon Charles Hathaway as a director on 31 October 2014 (2 pages)
15 September 2008Receiver's abstract of receipts and payments to 26 August 2008 (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (1 page)
7 December 2007Receiver's abstract of receipts and payments (2 pages)
16 February 2007Dissolution deferment (1 page)
16 February 2007Completion of winding up (1 page)
14 December 2006Receiver's abstract of receipts and payments (2 pages)
12 June 2006Receiver ceasing to act (1 page)
15 December 2005Receiver's abstract of receipts and payments (2 pages)
11 January 2005Receiver's abstract of receipts and payments (3 pages)
16 December 2003Receiver's abstract of receipts and payments (3 pages)
13 March 2003Form 3.2 - statement of affairs (23 pages)
13 March 2003Administrative Receiver's report (7 pages)
26 February 2003Statement of Affairs in administrative receivership following report to creditors (24 pages)
17 December 2002Order of court to wind up (3 pages)
4 December 2002Registered office changed on 04/12/02 from: black dyke mills queensbury bradford yorks BD13 1QA (1 page)
28 November 2002Appointment of receiver/manager (1 page)
30 May 2002Director resigned (1 page)
28 January 2002Group of companies' accounts made up to 29 February 2000 (34 pages)
2 August 2001Return made up to 19/07/01; bulk list available separately (10 pages)
11 April 2001New director appointed (3 pages)
11 October 2000Return made up to 31/07/00; full list of members (52 pages)
5 September 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
8 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 1999Full group accounts made up to 28 February 1999 (28 pages)
23 August 1999Return made up to 31/07/99; bulk list available separately (7 pages)
29 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
14 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
5 November 1998New director appointed (2 pages)
30 October 1998Director resigned (1 page)
29 October 1998Return made up to 31/07/98; bulk list available separately (7 pages)
15 October 1998Director's particulars changed (1 page)
16 September 1998Director resigned (1 page)
8 September 1998Full group accounts made up to 28 February 1998 (30 pages)
22 September 1997Full group accounts made up to 28 February 1997 (29 pages)
22 August 1997Return made up to 31/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(59 pages)
4 February 1997Return made up to 31/07/96; bulk list available separately (7 pages)
21 November 1996Director resigned (1 page)
10 September 1996Full group accounts made up to 29 February 1996 (28 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
12 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Director resigned (2 pages)
7 August 1995Return made up to 31/07/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 1995Full group accounts made up to 28 February 1995 (31 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
13 March 1995New director appointed (3 pages)
30 September 1993Full group accounts made up to 28 February 1993 (26 pages)
13 August 1993Particulars of mortgage/charge (3 pages)
11 June 1993Memorandum and Articles of Association (43 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
14 November 1992Particulars of mortgage/charge (3 pages)
21 October 1992New director appointed (2 pages)
9 October 1992Secretary resigned;new secretary appointed (2 pages)
22 September 1992Full group accounts made up to 28 February 1992 (26 pages)
17 September 1992Particulars of mortgage/charge (3 pages)
17 August 1992Return made up to 31/07/92; bearer shares (11 pages)
27 August 1991Full group accounts made up to 1 March 1991 (28 pages)
27 August 1991Full group accounts made up to 1 March 1991 (28 pages)
11 September 1990Full group accounts made up to 2 March 1990 (24 pages)
11 September 1990Full group accounts made up to 2 March 1990 (24 pages)
14 December 1989Interim accounts made up to 1 September 1989 (1 page)
14 December 1989Interim accounts made up to 1 September 1989 (1 page)
4 October 1989Full group accounts made up to 3 March 1989 (28 pages)
4 October 1989Full group accounts made up to 3 March 1989 (28 pages)
27 July 1988Accounts made up to 26 February 1988 (23 pages)
19 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
13 December 1901Incorporation (40 pages)