Company NameStephen Foster (Manufacturing) Limited
Company StatusDissolved
Company Number01900940
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years ago)
Dissolution Date14 October 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameStephen Harvey Placks
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address14 Foscote Road
London
NW4 3SD
Secretary NameMrs Ariella Placks
NationalityBritish
StatusClosed
Appointed21 February 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address14 Foscote Road
Hendon
London
NW4 3SD
Director NameMr Ian Arthur Foster
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5QA
Secretary NameStephen Harvey Placks
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 February 2001)
RoleCompany Director
Correspondence Address14 Foscote Road
London
NW4 3SD

Location

Registered Address189 Bickenhall Mansions
Baker Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 March 2002New secretary appointed (2 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
1 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
31 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
8 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
29 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
28 June 1995Return made up to 31/12/94; full list of members (6 pages)