Company NameJohn Foster & Company,Limited
Company StatusDissolved
Company Number00149757
CategoryPrivate Limited Company
Incorporation Date1 March 1918(106 years, 2 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(88 years, 12 months after company formation)
Appointment Duration6 years (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(88 years, 12 months after company formation)
Appointment Duration6 years (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Director NameKevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(88 years, 12 months after company formation)
Appointment Duration6 years (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMainly Fair
Aylesbury Road
Princes Risborough
Buckinghamshire
HP27 0JW
Secretary NameNigel James Hiorns
NationalityBritish
StatusClosed
Appointed05 February 2007(88 years, 12 months after company formation)
Appointment Duration6 years (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameMr Anthony John Lawrence
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(73 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 05 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPear Tree Gooserye Road
Worplesdon
Guildford
Surrey
GU3 3RJ
Director NamePeter Lawrence
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(73 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 05 February 2007)
RoleSalesman
Correspondence AddressGairholm Littleworth Road
Seale
Farnham
Surrey
GU10 1JW
Secretary NameMr Anthony John Lawrence
NationalityBritish
StatusResigned
Appointed26 June 1991(73 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Gooserye Road
Worplesdon
Guildford
Surrey
GU3 3RJ
Director NameRobert Smith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(74 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 April 1999)
RoleSalesman
Correspondence Address37 Frog Grove Lane
Wood St Village
Guildford
Surrey
GU3 3EY
Secretary NameMrs Susan Jacqueline Thomas
NationalityBritish
StatusResigned
Appointed04 June 1997(79 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 February 2007)
RoleCompany Director
Correspondence AddressHustyn Gate
St Breock
Wadebridge
Cornwall
PL27 7LG

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

115k at £1Mitre Furnishing Group LTD
99.14%
Ordinary B
1000 at £1Mitre Furnishing Group LTD
0.86%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
4 October 2012Statement by Directors (1 page)
4 October 2012Statement of capital on 4 October 2012
  • GBP 1
(4 pages)
4 October 2012Statement of capital on 4 October 2012
  • GBP 1
(4 pages)
4 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
4 October 2012Solvency Statement dated 27/09/12 (1 page)
4 October 2012Statement by directors (1 page)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2012Solvency statement dated 27/09/12 (1 page)
4 October 2012Statement of capital on 4 October 2012
  • GBP 1
(4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
13 July 2009Return made up to 15/06/09; full list of members (4 pages)
13 July 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 June 2009Accounts made up to 31 December 2008 (4 pages)
14 July 2008Return made up to 15/06/08; no change of members (5 pages)
14 July 2008Return made up to 15/06/08; no change of members (5 pages)
16 June 2008Accounts made up to 31 December 2007 (4 pages)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2007Accounts made up to 31 December 2006 (8 pages)
15 September 2007Full accounts made up to 31 December 2006 (8 pages)
23 July 2007Return made up to 15/06/07; full list of members (5 pages)
23 July 2007Return made up to 15/06/07; full list of members (5 pages)
28 February 2007New director appointed (3 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: 1 goat mill road dowlais merthyr tydfil CF48 3TD (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007Registered office changed on 28/02/07 from: 1 goat mill road dowlais merthyr tydfil CF48 3TD (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Return made up to 15/06/06; full list of members (2 pages)
21 July 2006Return made up to 15/06/06; full list of members (2 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
29 June 2006Full accounts made up to 31 December 2005 (8 pages)
29 June 2006Full accounts made up to 31 December 2005 (8 pages)
19 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 July 2005Return made up to 15/06/05; full list of members (3 pages)
15 July 2005Full accounts made up to 31 December 2004 (8 pages)
15 July 2005Full accounts made up to 31 December 2004 (8 pages)
4 August 2004Full accounts made up to 31 December 2003 (8 pages)
4 August 2004Full accounts made up to 31 December 2003 (8 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
21 July 2003Return made up to 15/06/03; full list of members (7 pages)
21 July 2003Return made up to 15/06/03; full list of members (7 pages)
30 June 2003Full accounts made up to 31 December 2002 (8 pages)
30 June 2003Full accounts made up to 31 December 2002 (8 pages)
22 October 2002Full accounts made up to 31 December 2001 (8 pages)
22 October 2002Full accounts made up to 31 December 2001 (8 pages)
19 July 2002Return made up to 15/06/02; full list of members (7 pages)
19 July 2002Return made up to 15/06/02; full list of members (7 pages)
22 November 2001Registered office changed on 22/11/01 from: 1/HQ3 hook rise south tolworth surrey KT6 7LD (1 page)
22 November 2001Registered office changed on 22/11/01 from: 1/HQ3 hook rise south tolworth surrey KT6 7LD (1 page)
10 September 2001Full accounts made up to 31 December 2000 (9 pages)
10 September 2001Full accounts made up to 31 December 2000 (9 pages)
23 July 2001Return made up to 15/06/01; full list of members (6 pages)
23 July 2001Return made up to 15/06/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 2000Return made up to 15/06/00; full list of members (8 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 August 1999Return made up to 15/06/99; no change of members (4 pages)
4 August 1999Return made up to 15/06/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 July 1998Return made up to 30/05/98; full list of members (6 pages)
3 July 1998Return made up to 30/05/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 June 1997Return made up to 15/06/97; no change of members (4 pages)
29 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 July 1996Return made up to 15/06/96; no change of members (4 pages)
24 July 1996Return made up to 15/06/96; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 June 1995Return made up to 15/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
11 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
11 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
1 February 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
1 February 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
1 March 1918Incorporation (22 pages)
1 March 1918Incorporation (22 pages)