Company NameFospur Limited
Company StatusDissolved
Company Number00937045
CategoryPrivate Limited Company
Incorporation Date12 August 1968(55 years, 9 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLinda Lee Foss
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 1997(28 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 27 June 2000)
RoleAssociate Counsel Ashland Inc
Correspondence Address3622 Old Orchard
Ashland
Boyd
41102
Director NameJohn David Van Meter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 1997(28 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 27 June 2000)
RolePresident
Correspondence Address8 Reston Place
London
SW7 5DY
Director NameRobert Charles Southern
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(30 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (closed 27 June 2000)
RoleAccountant
Correspondence AddressHaydown Lodge
East Cholderton
Andover
Hampshire
SP11 8LR
Secretary NameRobert Charles Southern
NationalityBritish
StatusClosed
Appointed05 July 1999(30 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (closed 27 June 2000)
RoleAccountant
Correspondence AddressHaydown Lodge
East Cholderton
Andover
Hampshire
SP11 8LR
Director NameJonson Cox
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 1996)
RoleDirector & General Manager
Correspondence AddressRockwood Mews 107 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8XF
Director NameLewis Marples
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleExecutive Director
Correspondence Address14 Oxclose Avenue
Bradway
Sheffield
South Yorkshire
S17 4PA
Director NameMr John Michael Heathcote
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Devonshire Avenue
Ripley
Derbyshire
DE5 3SS
Director NameVivian George Harper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleDeputy Managing Director
Correspondence Address6 Chedington Avenue
Spring Lane Mapperley Plains
Nottingham
NG3 5SG
Director NameStephen Bottomley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 21 October 1992)
RoleAccountant
Correspondence Address85 Silverdale Avenue
Guiseley
Leeds
West Yorkshire
LS20 8BG
Secretary NameMartin Wilfred Plimley
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameNigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 1997)
RoleChartered Accountant
Correspondence Address50 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed17 January 1995(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1997)
RoleSecretary
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameIain Richard McIntosh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 1997)
RoleSales Director
Correspondence Address50 Regent Street
Oadby
Leicester
LE2 4DL
Director NameMalcolm John Turvey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 1997)
RoleManaging Director
Correspondence Address4 Collingwood Crescent
Matlock
Derbyshire
DE4 3TB
Director NamePeter Wells
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 1997)
RoleManaging Director
Correspondence Address9 Burns Way
Clifford
Leeds
West Yorkshire
LS23 6TA
Director NameJohn Wilson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(27 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 September 1996)
RoleTechnical Director
Correspondence Address32 Broadway
Swanwick
Alfreton
Derbyshire
DE55 1AJ
Director NameAndrew Peter Hinton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(27 years, 10 months after company formation)
Appointment Duration9 months (resigned 27 March 1997)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57
Centaur House Great George Street
Leeds
West Yorkshire
LS1 3LA
Director NameMr Andrew Nicholas Coe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(28 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 North Field
Silkstone
Barnsley
South Yorkshire
S75 4NQ
Director NameAnthony Frederick Sanders
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(28 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 March 1997)
RoleOperations Director
Correspondence Address21 Pool Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6UX
Director NameSimon Coupe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 1999)
RoleChartered Accountant
Correspondence Address40 St Gabriels Manor
25 Cormont Road
London
SE5 9RA
Secretary NameSimon Coupe
NationalityBritish
StatusResigned
Appointed27 March 1997(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 1999)
RoleChartered Accountant
Correspondence Address40 St Gabriels Manor
25 Cormont Road
London
SE5 9RA

Location

Registered Address110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
24 August 1999Return made up to 18/08/99; no change of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (11 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned;director resigned (1 page)
14 April 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
24 March 1998Registered office changed on 24/03/98 from: vale industrial estate stourport road kidderminster worcester DY11 7QP (1 page)
28 January 1998Full accounts made up to 26 March 1997 (15 pages)
17 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1997New director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997New director appointed (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Registered office changed on 29/04/97 from: 2 the embankment sovereign street leeds LS2 4BG (1 page)
5 February 1997Director's particulars changed (1 page)
27 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
3 December 1996Director's particulars changed (1 page)
15 November 1996Director resigned (1 page)
22 October 1996Return made up to 30/09/96; no change of members (7 pages)
20 October 1996Secretary's particulars changed (1 page)
30 September 1996Full accounts made up to 31 March 1996 (13 pages)
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Director resigned (1 page)
10 July 1996New director appointed (1 page)
2 July 1996Director resigned (1 page)
29 February 1996Secretary's particulars changed (2 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Full accounts made up to 31 March 1995 (13 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (4 pages)
4 October 1995Return made up to 30/09/95; no change of members (12 pages)
12 July 1995Director resigned (2 pages)
16 May 1995New secretary appointed (4 pages)
2 April 1986Accounts made up to 31 December 1985 (7 pages)
21 June 1985Annual return made up to 19/06/85 (4 pages)