Company NameFosker (Engineering) Limited
DirectorsColin John Fosker and Jeffrey Bernard Fosker
Company StatusDissolved
Company Number03294622
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Previous NameCivilrack Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameColin John Fosker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years, 3 months
RoleSpecialist Motor Trader
Correspondence Address5 St Laurence Close
St Pauls Cray
Orpington
Kent
BR5 3LX
Director NameMr Jeffrey Bernard Fosker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years, 3 months
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Haven Hill, Hodsoll St.
Sevenoaks
Kent
TN15 7LL
Secretary NameBernard Fosker
NationalityBritish
StatusCurrent
Appointed14 January 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years, 3 months
RoleSpecialist Motor Trader
Correspondence AddressWoodside Fairseat Lane
Fairseat
Sevenoaks
Kent
TN15 7LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 December 2005Dissolved (1 page)
12 September 2005Liquidators statement of receipts and payments (5 pages)
12 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
16 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2003Appointment of a voluntary liquidator (1 page)
16 June 2003Statement of affairs (6 pages)
27 May 2003Registered office changed on 27/05/03 from: 15 station road st. Ives cambridgeshire PE27 5BH (1 page)
9 January 2003Return made up to 19/12/02; full list of members (7 pages)
15 October 2002Registered office changed on 15/10/02 from: 15 station road st. Ives cambridgeshire PE27 5BH (1 page)
15 October 2002Director's particulars changed (1 page)
23 April 2001Full accounts made up to 30 September 2000 (9 pages)
10 April 2001Registered office changed on 10/04/01 from: woodside fairseat lane fairseat sevenoaks kent TN15 7LP (1 page)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
4 January 2001Full accounts made up to 30 September 1999 (9 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
1 April 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
23 March 1998Return made up to 19/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
23 April 1997Company name changed civilrack LIMITED\certificate issued on 24/04/97 (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
19 December 1996Incorporation (9 pages)