Company NameFosber Container Machinery Limited
Company StatusDissolved
Company Number03007715
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameSewhigh Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameTimothy Guy Straker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(1 month, 1 week after company formation)
Appointment Duration18 years, 7 months (closed 08 October 2013)
RoleCompany Director
Correspondence Address5 Shepherds Way
Sudbrooke
Lincolnshire
LN2 2FE
Secretary NameDyan Susan Straker
NationalityBritish
StatusClosed
Appointed20 September 2001(6 years, 8 months after company formation)
Appointment Duration12 years (closed 08 October 2013)
RoleCompany Director
Correspondence Address5 Shepherds Way
Sudbrooke
Lincolnshire
LN2 2FE
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDyan Straker
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month, 1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 March 1995)
RoleSecretary
Correspondence Address41a Gwendwr Road
West Kensington
London
W14 9BG
Secretary NameJohn William Hamer
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence Address19 Ibstock Close
Billing Lane
Northampton
Northamptonshire
NN3 5DL
Director NameNeil Alan Rance
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressTeathers Lodge
Priory Lane
Grimoldby
Lincolnshire
LN11 8SP
Secretary NameSean William Scott
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 05 March 1999)
RoleCompany Director
Correspondence Address12 Ashley Road
Louth
Lincolnshire
LN11 9DB
Secretary NameNeil Alan Rance
NationalityBritish
StatusResigned
Appointed05 March 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressTeathers Lodge
Priory Lane
Grimoldby
Lincolnshire
LN11 8SP
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Application to strike the company off the register (3 pages)
25 October 2012Application to strike the company off the register (3 pages)
8 October 2012Statement of capital on 8 October 2012
  • GBP 100
(4 pages)
8 October 2012Solvency statement dated 07/09/12 (1 page)
8 October 2012Solvency Statement dated 07/09/12 (1 page)
8 October 2012Statement of capital on 8 October 2012
  • GBP 100
(4 pages)
8 October 2012Statement by directors (1 page)
8 October 2012Resolutions
  • RES13 ‐ 13/09/2012
(1 page)
8 October 2012Statement of capital on 8 October 2012
  • GBP 100
(4 pages)
8 October 2012Statement by Directors (1 page)
8 October 2012Resolutions
  • RES13 ‐ 13/09/2012
(1 page)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 09/01/09; full list of members (3 pages)
19 January 2009Return made up to 09/01/09; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 09/01/07; full list of members (2 pages)
1 February 2007Return made up to 09/01/07; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 January 2006Return made up to 09/01/06; full list of members (2 pages)
30 January 2006Return made up to 09/01/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
18 February 2005Secretary's particulars changed (1 page)
18 February 2005Secretary's particulars changed (1 page)
18 February 2005Secretary's particulars changed (1 page)
18 February 2005Secretary's particulars changed (1 page)
7 February 2005Return made up to 09/01/05; full list of members (2 pages)
7 February 2005Return made up to 09/01/05; full list of members (2 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 February 2004Return made up to 09/01/04; full list of members (5 pages)
4 February 2004Return made up to 09/01/04; full list of members (5 pages)
30 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2003Ad 15/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2003Ad 15/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 February 2003Return made up to 09/01/03; full list of members (5 pages)
11 February 2003Return made up to 09/01/03; full list of members (5 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 April 2002Return made up to 09/01/02; full list of members (6 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Return made up to 09/01/02; full list of members (6 pages)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
5 March 2001Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page)
5 March 2001Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page)
5 March 2001Return made up to 09/01/01; full list of members (5 pages)
5 March 2001Return made up to 09/01/01; full list of members (5 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 March 2000Return made up to 09/01/00; full list of members (6 pages)
14 March 2000Return made up to 09/01/00; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
3 February 1999Return made up to 09/01/99; full list of members (6 pages)
3 February 1999Return made up to 09/01/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 February 1998Return made up to 09/01/98; no change of members (4 pages)
11 February 1998Return made up to 09/01/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
2 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
14 January 1997Return made up to 09/01/97; no change of members (4 pages)
14 January 1997Return made up to 09/01/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996New secretary appointed (1 page)
14 March 1996Secretary resigned (1 page)
18 January 1996Return made up to 09/01/96; full list of members (6 pages)
18 January 1996Return made up to 09/01/96; full list of members (6 pages)
18 September 1995New director appointed (4 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)