Company NameFoster Plant Services Limited
Company StatusDissolved
Company Number02940867
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Mary Kathleen Foster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Larchwood Avenue
Collier Row
Romford
Essex
RM5 2QL
Secretary NameMrs Mary Kathleen Foster
NationalityBritish
StatusClosed
Appointed20 June 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Larchwood Avenue
Collier Row
Romford
Essex
RM5 2QL
Director NameMr Andrew Stephen Foster
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 10 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Larchwood Avenue
Romford
Essex
RM5 2QL
Director NameMr Stephen Frances Foster
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 Larchwood Avenue
Collier Row
Romford
Essex
RM5 2QL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitefosterplant.co.uk

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

51 at £1Mary Kathleen Foster
51.00%
Ordinary
49 at £1Andrew Stephen Foster
49.00%
Ordinary

Financials

Year2014
Net Worth£11,204
Cash£27,876
Current Liabilities£63,720

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Andrew Stephen Foster on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Andrew Stephen Foster on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Mary Kathleen Foster on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Mary Kathleen Foster on 20 June 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 July 2009Registered office changed on 20/07/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
20 July 2009Registered office changed on 20/07/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 July 2008Return made up to 20/06/08; full list of members (4 pages)
8 July 2008Return made up to 20/06/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 July 2007Director resigned (1 page)
27 July 2007Return made up to 20/06/07; full list of members (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007Return made up to 20/06/07; full list of members (3 pages)
23 March 2007New director appointed (1 page)
23 March 2007Ad 23/03/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
23 March 2007Ad 23/03/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
23 March 2007New director appointed (1 page)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 February 2006Registered office changed on 22/02/06 from: roberts ashenden 116 collier row road romford essex RM5 2BB (1 page)
22 February 2006Registered office changed on 22/02/06 from: roberts ashenden 116 collier row road romford essex RM5 2BB (1 page)
20 October 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 June 2005Return made up to 20/06/05; full list of members (3 pages)
20 June 2005Return made up to 20/06/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 June 2004Return made up to 20/06/04; full list of members (7 pages)
16 June 2004Return made up to 20/06/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 June 2003Return made up to 20/06/03; full list of members (7 pages)
17 June 2003Return made up to 20/06/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 July 2002Return made up to 20/06/02; full list of members (7 pages)
18 July 2002Return made up to 20/06/02; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
13 December 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
18 June 2001Return made up to 20/06/01; full list of members (6 pages)
18 June 2001Return made up to 20/06/01; full list of members (6 pages)
23 March 2001Accounts made up to 31 July 2000 (13 pages)
23 March 2001Accounts made up to 31 July 2000 (13 pages)
20 June 2000Return made up to 20/06/00; full list of members (6 pages)
20 June 2000Return made up to 20/06/00; full list of members (6 pages)
30 December 1999Accounts made up to 31 July 1999 (13 pages)
30 December 1999Accounts made up to 31 July 1999 (13 pages)
24 June 1999Return made up to 20/06/99; full list of members (6 pages)
24 June 1999Return made up to 20/06/99; full list of members (6 pages)
9 October 1998Accounts made up to 31 July 1998 (11 pages)
9 October 1998Accounts made up to 31 July 1998 (11 pages)
26 June 1998Return made up to 20/06/98; no change of members (4 pages)
26 June 1998Return made up to 20/06/98; no change of members (4 pages)
18 December 1997Accounts made up to 31 July 1997 (11 pages)
18 December 1997Accounts made up to 31 July 1997 (11 pages)
26 June 1997Return made up to 20/06/97; full list of members (6 pages)
26 June 1997Return made up to 20/06/97; full list of members (6 pages)
14 October 1996Accounts made up to 31 July 1996 (11 pages)
14 October 1996Accounts made up to 31 July 1996 (11 pages)
16 June 1996Return made up to 20/06/96; no change of members (4 pages)
16 June 1996Return made up to 20/06/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 July 1995 (10 pages)
29 September 1995Accounts for a small company made up to 31 July 1995 (10 pages)