Company NameFoster Refrigerator (UK) Management Services Limited
Company StatusDissolved
Company Number01457809
CategoryPrivate Limited Company
Incorporation Date30 October 1979(44 years, 5 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed02 May 2003(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 11 January 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr John Michael Brannon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(13 years after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBen Douran Hunstanton Road
Dersingham
Kings Lynn
Norfolk
PE31 6QF
Director NameNancy Verena Carl
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 1992(13 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2001)
RoleFinancial Director
Correspondence Address125 Rue Lecourbe
75015 Paris
Foreign
Director NamePeter Horton Lythell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(13 years after company formation)
Appointment Duration10 years, 6 months (resigned 12 May 2003)
RolePersonnel Director
Correspondence Address7 Rue Gabriel Faure
78590 Noisy Le Roi
France
Secretary NameColin Arthur Nichols
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(13 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield Station Road
Roydon
Kings Lynn
Norfolk
PE32 1AW
Secretary NameMichael Anthony Hamblin
NationalityBritish
StatusResigned
Appointed30 April 1999(19 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2000)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address71 Heol Briwnant
Cardiff
South Glamorgan
CF14 6QH
Wales
Secretary NameColin Arthur Nichols
NationalityBritish
StatusResigned
Appointed29 February 2000(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield Station Road
Roydon
Kings Lynn
Norfolk
PE32 1AW
Director NameAllan Cameron Sutherland
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2000(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address13722 Logan Drive
Orland Park
Illinois Il60462
United States
Secretary NameMark Charles Cousins
NationalityBritish
StatusResigned
Appointed01 November 2001(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2003)
RoleCompany Director
Correspondence AddressLaurel House
73 Baxter Row
Dereham
Norfolk
NR19 1AY

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
31 October 2003Return made up to 30/10/03; full list of members (7 pages)
9 June 2003Full accounts made up to 30 November 2002 (10 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
2 May 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Registered office changed on 19/02/03 from: rollesby road hardwick industrial estate kings lynn norfolk PE30 4LS (1 page)
7 November 2002Return made up to 30/10/02; full list of members (7 pages)
12 August 2002Auditor's resignation (1 page)
4 August 2002Full accounts made up to 30 November 2001 (10 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
3 November 2001Return made up to 30/10/01; full list of members (6 pages)
19 September 2001Full accounts made up to 30 November 2000 (10 pages)
24 July 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
15 November 2000Return made up to 30/10/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
6 December 1999Return made up to 30/10/99; full list of members (7 pages)
4 December 1999Full accounts made up to 31 December 1998 (11 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999New secretary appointed (2 pages)
19 November 1998Return made up to 30/10/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
17 November 1997Return made up to 30/10/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (11 pages)
6 November 1996Return made up to 30/10/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
11 December 1979Memorandum and Articles of Association (13 pages)