Company NameS.C. Foster Builders Limited
Company StatusDissolved
Company Number03047964
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date31 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Clifton Foster
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stour Farm
Nargate St Littlebourne
Canterbury
Kent
CT3 1QJ
Secretary NameNicola Jane Foster
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stour Farm Nargate Street
Canterbury
Kent
CT3 1QJ
Director NameNicola Jane Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(2 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 31 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stour Farm Nargate Street
Canterbury
Kent
CT3 1QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicola Jane Foster
50.00%
Ordinary
1 at £1Stephen Clifton Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£473
Current Liabilities£132,139

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 October 2014Final Gazette dissolved following liquidation (1 page)
31 October 2014Final Gazette dissolved following liquidation (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
31 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
23 July 2013Liquidators statement of receipts and payments to 19 May 2013 (11 pages)
23 July 2013Liquidators' statement of receipts and payments to 19 May 2013 (11 pages)
23 July 2013Liquidators' statement of receipts and payments to 19 May 2013 (11 pages)
2 August 2012Liquidators' statement of receipts and payments to 19 May 2012 (10 pages)
2 August 2012Liquidators statement of receipts and payments to 19 May 2012 (10 pages)
2 August 2012Liquidators' statement of receipts and payments to 19 May 2012 (10 pages)
1 June 2011Registered office address changed from 69-71 High Street Chatham Kent ME4 4EE United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 69-71 High Street Chatham Kent ME4 4EE United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 69-71 High Street Chatham Kent ME4 4EE United Kingdom on 1 June 2011 (1 page)
31 May 2011Appointment of a voluntary liquidator (1 page)
31 May 2011Statement of affairs with form 4.19 (7 pages)
31 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2011Appointment of a voluntary liquidator (1 page)
31 May 2011Statement of affairs with form 4.19 (7 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(5 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Nicola Jane Foster on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Stephen Clifton Foster on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Stephen Clifton Foster on 1 October 2009 (2 pages)
23 April 2010Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 23 April 2010 (1 page)
23 April 2010Director's details changed for Stephen Clifton Foster on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Nicola Jane Foster on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Nicola Jane Foster on 1 October 2009 (2 pages)
23 April 2010Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 23 April 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 April 2009Return made up to 20/04/09; full list of members (4 pages)
28 April 2009Return made up to 20/04/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 May 2008Return made up to 20/04/08; full list of members (4 pages)
8 May 2008Return made up to 20/04/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 May 2007Return made up to 20/04/07; full list of members (7 pages)
15 May 2007Return made up to 20/04/07; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 May 2006Return made up to 20/04/06; full list of members (7 pages)
5 May 2006Return made up to 20/04/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 July 2005Registered office changed on 28/07/05 from: unit 1 harbourland business court boxley road pevenden heath maidstone kent ME14 3DN (1 page)
28 July 2005Registered office changed on 28/07/05 from: unit 1 harbourland business court boxley road pevenden heath maidstone kent ME14 3DN (1 page)
10 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 April 2005Return made up to 20/04/05; full list of members (7 pages)
26 April 2005Return made up to 20/04/05; full list of members (7 pages)
8 April 2005Amended accounts made up to 31 May 2003 (6 pages)
8 April 2005Amended accounts made up to 31 May 2003 (6 pages)
2 February 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
2 February 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
11 May 2004Return made up to 20/04/04; full list of members (7 pages)
11 May 2004Return made up to 20/04/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
25 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
23 December 2003Registered office changed on 23/12/03 from: osborne and gardiner king street house 90-92 king street maidstone kent ME14 1BH (1 page)
23 December 2003Registered office changed on 23/12/03 from: osborne and gardiner king street house 90-92 king street maidstone kent ME14 1BH (1 page)
27 May 2003Return made up to 20/04/03; full list of members (7 pages)
27 May 2003Return made up to 20/04/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
23 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
20 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 April 2001Return made up to 20/04/01; full list of members (6 pages)
25 April 2001Return made up to 20/04/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 May 2000 (12 pages)
27 March 2001Full accounts made up to 31 May 2000 (12 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
16 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
16 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
20 March 2000Full accounts made up to 31 May 1999 (9 pages)
20 March 2000Full accounts made up to 31 May 1999 (9 pages)
26 March 1999Full accounts made up to 31 May 1998 (10 pages)
26 March 1999Full accounts made up to 31 May 1998 (10 pages)
5 May 1998Return made up to 20/04/98; no change of members (4 pages)
5 May 1998Return made up to 20/04/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 May 1997 (10 pages)
30 March 1998Full accounts made up to 31 May 1997 (10 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
21 May 1997Return made up to 20/04/97; no change of members (4 pages)
21 May 1997Return made up to 20/04/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 May 1996 (5 pages)
4 September 1996Full accounts made up to 31 May 1996 (5 pages)
13 June 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1995Accounting reference date notified as 31/05 (1 page)
21 September 1995Accounting reference date notified as 31/05 (1 page)
25 April 1995Secretary resigned (2 pages)
25 April 1995Secretary resigned (2 pages)
20 April 1995Incorporation (20 pages)
20 April 1995Incorporation (20 pages)