Company NameFoster-Probyn Limited
DirectorChristopher Andrew Sandland
Company StatusDissolved
Company Number00872968
CategoryPrivate Limited Company
Incorporation Date4 March 1966(58 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameChristopher Andrew Sandland
NationalityBritish
StatusCurrent
Appointed28 June 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address40 Southdean Gardens
London
SW19 6NU
Director NameChristopher Andrew Sandland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(30 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Correspondence Address40 Southdean Gardens
London
SW19 6NU
Director NameMr James Guillaume Allen Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHeronsmere Ashtead Woods Road
Ashtead
Surrey
KT21 2ET
Director NameJohn Allen Young
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleChairman
Correspondence AddressMoonsbrook Cottage
Wisborough Green
Billingshurst
Sussex
RH14 0EG
Director NameMr Thomas Fflorance Barrow Young
Date of BirthOctober 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleCompany Director
Correspondence Address9 Hurlingham Court
Ranelagh Gardens
London
SW6 3SH
Director NameMr Christopher Clitherow
Date of BirthJune 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1997)
RoleFinance Director
Correspondence Address19 Girdwood Road
London
SW18 5QR

Location

Registered AddressPlumtree 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

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
17 September 1996Registered office changed on 17/09/96 from: argus house ram street wandsworth SW18 4JD (1 page)
17 September 1996Appointment of a voluntary liquidator (1 page)
5 September 1996Declaration of solvency (3 pages)
5 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996New director appointed (2 pages)
4 July 1996Return made up to 28/06/96; full list of members (6 pages)
1 July 1996Full accounts made up to 30 March 1996 (10 pages)
31 July 1995Full accounts made up to 1 April 1995 (12 pages)
6 July 1995Return made up to 28/06/95; no change of members (4 pages)
29 April 1993Particulars of mortgage/charge (17 pages)