Company NameFoseco Technik Limited
DirectorsFrancis William Michael Starkie and James Grant Nemeth
Company StatusDissolved
Company Number00399568
CategoryPrivate Limited Company
Incorporation Date18 October 1945(78 years, 6 months ago)

Business Activity

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

Directors

Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusCurrent
Appointed12 April 2001(55 years, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address5 Brakynbery
Northchurch
Berkhamsted
Hertfordshire
HP4 3XN
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(55 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(57 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleVice President Tax
Correspondence AddressCedarwood
Crossfield Place
Weybridge
Surrey
KT13 0RG
Director NameBarrie Edward Styles
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(46 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 1996)
RoleChartered Engineer
Correspondence Address15 Kirkby Green
Sutton Coldfield
West Midlands
B73 6HQ
Director NameMr Clive Etheridge Johnson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(46 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friary Gardens
Lichfield
Staffordshire
WS13 6QU
Director NameMr Anthony Mansel James
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(46 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressOld Post Office Main Street
Congerstone
Nuneaton
Warwickshire
CV13 6LZ
Secretary NameMr Martin George Bowron
NationalityBritish
StatusResigned
Appointed19 July 1992(46 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarcourt Upper Packington Road
Ashby De La Zouch
Leicestershire
LE65 1ED
Director NameCarlos Eduardo De Aguiar Vallim
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBrazilian
StatusResigned
Appointed01 January 1996(50 years, 2 months after company formation)
Appointment Duration8 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address82 Eveson Road
Norton
Stourbridge
West Midlands
DY8 3BU
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed13 June 1996(50 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(50 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(50 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2001)
RoleChartered Secreatry
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(53 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 1999)
RoleAssistant To The Company Sec
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(54 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(54 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(54 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(54 years, 12 months after company formation)
Appointment Duration9 months (resigned 01 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(55 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£500
Current Liabilities£16,888

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2005Dissolved (1 page)
30 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2005Registered office changed on 08/02/05 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
13 January 2005Liquidators statement of receipts and payments (5 pages)
6 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2004Appointment of a voluntary liquidator (1 page)
6 January 2004Declaration of solvency (6 pages)
6 January 2004Appointment of a voluntary liquidator (1 page)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 May 2002Secretary's particulars changed (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2001Return made up to 22/06/01; full list of members (5 pages)
4 July 2001New director appointed (5 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (5 pages)
4 July 2001Director resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
29 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
28 July 2000Return made up to 22/06/00; full list of members (9 pages)
17 December 1999New director appointed (4 pages)
17 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned;director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
26 July 1999Return made up to 22/06/99; full list of members (6 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
21 July 1998Return made up to 22/06/98; full list of members (5 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 July 1997Return made up to 22/06/97; full list of members (5 pages)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 285 long acre, nechelles, birmingham B7 5JR (1 page)
11 September 1996Director resigned (1 page)
2 September 1996Return made up to 19/07/96; full list of members (5 pages)
20 August 1996Location of register of members (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996New secretary appointed (1 page)
18 March 1996New director appointed (1 page)
18 March 1996Director resigned (2 pages)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Return made up to 19/07/95; full list of members (6 pages)
19 July 1995Full accounts made up to 31 December 1994 (8 pages)