Company NameFoundations Eastern Limited
Company StatusDissolved
Company Number02911639
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameFreechart Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Thomas Barrett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(1 week, 5 days after company formation)
Appointment Duration19 years, 2 months (closed 18 June 2013)
RoleCivil Eng Technician
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Centre
Parkway
Chelmsford Essex
CM2 7PX
Secretary NameMr Graham Thomas Barrett
NationalityBritish
StatusClosed
Appointed15 March 1996(1 year, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 18 June 2013)
RoleCivil Eng Technician
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Centre
Parkway
Chelmsford Essex
CM2 7PX
Director NameMrs Ragnhild Margareta Barrett
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2000(6 years, 2 months after company formation)
Appointment Duration13 years (closed 18 June 2013)
RoleSurvey Supervisor Retired
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Centre
Parkway
Chelmsford Essex
CM2 7PX
Secretary NameIan James Montgomery
NationalityBritish
StatusResigned
Appointed05 April 1994(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressHighcroft
Hanbury
Burton On Trent
Staffordshire
DE13 8TF
Director NameSandra Betty Barrett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 27 May 2000)
RoleCompany Director
Correspondence Address10 Peartree
Danbury
Chelmsford
Essex
CM3 4LS
Secretary NameSandra Betty Barrett
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1996)
RoleCompany Director
Correspondence Address10 Peartree
Danbury
Chelmsford
Essex
CM3 4LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address67 Forest Road
Loughton
Essex
IG10 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9 at £1Graham Thomas Barrett
90.00%
Ordinary
1 at £1Ragnhild Wilson
10.00%
Ordinary

Financials

Year2014
Net Worth-£20,937
Cash£789
Current Liabilities£21,726

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 10
(5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 10
(5 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 April 2011Registered office address changed from Moulsham Mill Centre Parkway Chelmsford Essex CM2 7PX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Moulsham Mill Centre Parkway Chelmsford Essex CM2 7PX on 14 April 2011 (1 page)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Mrs Ragnhild Margareta Wilson on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Mrs Ragnhild Margareta Wilson on 17 February 2011 (2 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 October 2009Director's details changed for Graham Thomas Barrett on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Graham Thomas Barrett on 6 October 2009 (1 page)
6 October 2009Director's details changed for Graham Thomas Barrett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Graham Thomas Barrett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ragnhild Margareta Wilson on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ragnhild Margareta Wilson on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Graham Thomas Barrett on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Graham Thomas Barrett on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Graham Thomas Barrett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Graham Thomas Barrett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Thomas Barrett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ragnhild Margareta Wilson on 6 October 2009 (2 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 July 2007Return made up to 23/03/07; full list of members (2 pages)
18 July 2007Return made up to 23/03/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 March 2006Return made up to 23/03/06; full list of members (2 pages)
27 March 2006Return made up to 23/03/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 April 2005Return made up to 23/03/05; full list of members (7 pages)
6 April 2005Return made up to 23/03/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Return made up to 23/03/04; full list of members (7 pages)
27 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
7 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Return made up to 23/03/03; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 April 2002Return made up to 23/03/02; full list of members (6 pages)
5 April 2002Return made up to 23/03/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
16 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
22 March 2001Return made up to 23/03/01; full list of members (6 pages)
22 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
29 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
3 August 2000Ad 24/07/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 August 2000Ad 24/07/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
4 May 2000Return made up to 23/03/00; full list of members (6 pages)
4 May 2000Return made up to 23/03/00; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 30 April 1999 (3 pages)
12 July 1999Accounts for a small company made up to 30 April 1999 (3 pages)
16 March 1999Return made up to 23/03/99; full list of members (6 pages)
16 March 1999Return made up to 23/03/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 April 1998Return made up to 23/03/98; full list of members (6 pages)
16 April 1998Return made up to 23/03/98; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
5 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
6 June 1997Return made up to 23/03/97; no change of members (4 pages)
6 June 1997Return made up to 23/03/97; no change of members (4 pages)
27 September 1996Full accounts made up to 30 April 1996 (10 pages)
27 September 1996Full accounts made up to 30 April 1996 (10 pages)
29 March 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
29 March 1996Return made up to 23/03/96; no change of members (4 pages)
29 March 1996New secretary appointed (2 pages)
15 September 1995Full accounts made up to 30 April 1995 (10 pages)
15 September 1995Full accounts made up to 30 April 1995 (10 pages)
29 March 1995Return made up to 23/03/95; full list of members (6 pages)
29 March 1995Return made up to 23/03/95; full list of members (6 pages)