Company NameFosters Trading Company
Company StatusDissolved
Company Number00577672
CategoryPrivate Unlimited Company
Incorporation Date28 January 1957(67 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameFoster Menswear Limited

Business Activity

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

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed06 July 2001(44 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameBrian McCluskey
NationalityBritish
StatusClosed
Appointed28 June 2002(45 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Castlehill Road
Ayr
Ayrshire
KA7 2HY
Scotland
Director NameMr David James Carter-Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(34 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farmhouse Draughton Road
Maidwell
Northampton
Northamptonshire
NN6 9JF
Director NameRobert Kevin Marsh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(34 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address99 Silhill Hall Road
Solihull
West Midlands
B91 1JT
Director NameJohn Alan Rayson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(34 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 January 1996)
RoleMerchandise Director
Correspondence AddressThe Stables Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HQ
Director NameStephen Keith Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(34 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Shawbury Village
Coleshill
Birmingham
West Midlands
B46 2RU
Director NameDesmond Woods
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(34 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 September 1992)
RoleCompany Director
Correspondence Address28 Bittell Road
Barnt Green
Birmingham
West Midlands
B45 8LT
Secretary NameRichard John Robert Fox
NationalityBritish
StatusResigned
Appointed12 January 1992(34 years, 11 months after company formation)
Appointment Duration9 months (resigned 14 October 1992)
RoleCompany Director
Correspondence Address5 Tintagel Close
Stretton
Burton On Trent
Staffordshire
DE13 0GR
Secretary NameStephen Keith Reynolds
NationalityBritish
StatusResigned
Appointed14 October 1992(35 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shawbury Village
Coleshill
Birmingham
West Midlands
B46 2RU
Director NameMr John Dean Mumford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(35 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Ridge Tinkers Lane
Brewood
Stafford
ST19 9DE
Director NameMichael Peter Davis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(39 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressThe Manor House
1 The Green
Datchet
Berkshire
SR3 9EL
Director NameSir Thomas Blane Hunter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(41 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLadykirk House
Ladykirk Estate
Monkton
KA9 2SF
Scotland
Director NameJohn Alan Rayson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(41 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 February 1999)
RoleManaging Director
Correspondence AddressThe Stables Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HQ
Secretary NameMichael Charles Goodson Drury
NationalityBritish
StatusResigned
Appointed20 July 1999(42 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address167 Waterside Road
Carmunnock
Glasgow
G76 9AJ
Scotland
Secretary NameMr James Cairns McMahon
NationalityScottish
StatusResigned
Appointed01 July 2001(44 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(41 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 1999)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressC/O McGrigors
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£218,488

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
13 March 2008Return made up to 05/01/08; full list of members (3 pages)
13 March 2008Secretary's change of particulars / brian mccluskey / 04/01/2008 (1 page)
11 April 2007Return made up to 05/01/07; full list of members (2 pages)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
14 January 2005Return made up to 05/01/05; full list of members (6 pages)
1 December 2004Registered office changed on 01/12/04 from: c/o kleagal offices 1-2 dorset rise london EC4Y 8AE (1 page)
2 March 2004Full accounts made up to 31 July 2003 (15 pages)
26 January 2004Return made up to 05/01/04; full list of members (6 pages)
3 July 2003Div 15/05/03 (1 page)
5 June 2003Full accounts made up to 31 July 2002 (12 pages)
2 June 2003Application for reregistration from LTD to UNLTD (2 pages)
2 June 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2003Members' assent for rereg from LTD to UNLTD (1 page)
2 June 2003Declaration of assent for reregistration to UNLTD (1 page)
2 June 2003Re-registration of Memorandum and Articles (10 pages)
2 June 2003Certificate of re-registration from Limited to Unlimited (1 page)
13 February 2003Return made up to 05/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2003Registered office changed on 27/01/03 from: c/o mcgrigor donald solicitos 63 queen victoria street london EC4N 4ST (1 page)
27 November 2002Notice of completion of voluntary arrangement (3 pages)
27 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2000 (3 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (1 page)
17 October 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (10 pages)
14 March 2002Secretary resigned (1 page)
11 March 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
5 September 2001New secretary appointed (2 pages)
15 August 2001New director appointed (3 pages)
5 June 2001Full accounts made up to 31 July 2000 (12 pages)
12 January 2001Return made up to 05/01/01; full list of members (6 pages)
29 September 2000Administrator's abstract of receipts and payments (3 pages)
1 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2000 (3 pages)
5 June 2000Full group accounts made up to 31 July 1999 (20 pages)
29 March 2000Administrator's abstract of receipts and payments (2 pages)
28 January 2000Return made up to 12/01/00; full list of members (6 pages)
14 October 1999Administrator's abstract of receipts and payments (2 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1999 (2 pages)
10 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
20 May 1999Auditor's resignation (1 page)
22 March 1999Administrator's abstract of receipts and payments (2 pages)
26 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
22 February 1999Director resigned (1 page)
10 February 1999Return made up to 12/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 2 August 1997 (17 pages)
2 February 1999Full accounts made up to 1 August 1998 (17 pages)
1 December 1998New director appointed (3 pages)
18 November 1998Notice of discharge of Administration Order (4 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: building 33 stoneleigh deer park stoneleigh park kenilworth warwickshire CV8 2LY (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
9 November 1998Administrator's abstract of receipts and payments (2 pages)
22 September 1998Registered office changed on 22/09/98 from: foster house arleston way shirley, solihull west midlands B9O 4LQ (1 page)
18 August 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 August 1998Notice of result of meeting of creditors (3 pages)
29 July 1998Statement of administrator's proposal (22 pages)
14 April 1998Administration Order (6 pages)
23 March 1998Notice of Administration Order (1 page)
11 February 1998Return made up to 12/01/98; no change of members (4 pages)
5 January 1998Particulars of mortgage/charge (6 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
25 April 1997Company name changed foster menswear LIMITED\certificate issued on 28/04/97 (2 pages)
7 February 1997Full accounts made up to 3 August 1996 (16 pages)
4 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 1996New director appointed (2 pages)
10 September 1996Ad 02/08/96--------- £ si 118067@1=118067 £ ic 9871933/9990000 (2 pages)
28 August 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 January 1996Return made up to 12/01/96; full list of members (8 pages)
10 November 1995Full accounts made up to 29 July 1995 (16 pages)
12 October 1995Particulars of mortgage/charge (8 pages)
15 September 1992Memorandum and Articles of Association (7 pages)
28 January 1957Incorporation (11 pages)