Company NameFerguson Foster Limited
Company StatusDissolved
Company Number01402728
CategoryPrivate Limited Company
Incorporation Date29 November 1978(45 years, 5 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 28 June 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed11 November 2002(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 28 June 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameMr Gerald Heber Sallis
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 1996)
RoleChartered Accountant
Correspondence Address5 Hartford Road
Hartley Wintney
Basingstoke
Hampshire
RG27 8QW
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(13 years after company formation)
Appointment Duration10 years, 11 months (resigned 11 November 2002)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed10 December 1991(13 years after company formation)
Appointment Duration10 years, 11 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(23 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 February 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
16 January 2003Return made up to 10/12/02; full list of members (5 pages)
17 December 2002Return made up to 12/11/02; full list of members (5 pages)
3 December 2002New secretary appointed;new director appointed (5 pages)
20 November 2002New director appointed (6 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Director resigned (1 page)
14 February 2002Restoration by order of the court (2 pages)
15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
31 December 1998Application for striking-off (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Return made up to 10/12/97; full list of members (5 pages)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 December 1996Return made up to 10/12/96; full list of members (5 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 May 1996New director appointed (2 pages)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
26 April 1996Director resigned (1 page)
19 December 1995Return made up to 10/12/95; full list of members (12 pages)