Company NameFoster Group (UK) Limited
Company StatusDissolved
Company Number03575771
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NameNorth Essex Promotions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIan Leonard Foster
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Burghley Avenue
Bishop's Stortford
Hertfordshire
CM23 4PD
Director NameStuart Gerrard
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCertified Accountant
Correspondence Address99a Theobald Street
Borehamwood
Hertfordshire
WD6 4PT
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameRaymond Ivan Marshall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleSalesman
Correspondence Address6 Woodfield Close
Stansted
Essex
CM24 8BA
Secretary NameCelia Anne Fayers
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Honeysuckle Close
Bishops Stortford
Hertfordshire
CM23 4RL
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameNeil George Foster
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 February 2005)
RoleBanker
Correspondence Address5 White Bear
Stansted
Essex
CM24 8EN
Secretary NameA J Company Formations Limited (Corporation)
StatusResigned
Appointed17 July 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2010)
Correspondence AddressThe Coach House The Square
Sawbridgeworth
Hertfordshire
CM21 9AE

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45k at 1Neil George Foster
99.78%
Preference
55 at 1Neil George Foster
0.12%
Ordinary
40 at 1Ian Leonard Foster
0.09%
Ordinary
5 at 1Ms Celia Anne Fayers
0.01%
Ordinary

Financials

Year2014
Net Worth-£271,502
Cash£361
Current Liabilities£170,036

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2011Notice of move from Administration to Dissolution (35 pages)
6 June 2011Notice of move from Administration to Dissolution on 27 May 2011 (35 pages)
18 January 2011Administrator's progress report to 10 December 2010 (31 pages)
18 January 2011Administrator's progress report to 10 December 2010 (31 pages)
25 August 2010Statement of administrator's proposal (36 pages)
25 August 2010Statement of administrator's proposal (36 pages)
22 June 2010Registered office address changed from Unit 41 Golds Nurseries Business Park Jenkins Drive Elsenham Bishops Stortford Hertfordshire CM22 6JX on 22 June 2010 (2 pages)
22 June 2010Appointment of an administrator (1 page)
22 June 2010Appointment of an administrator (1 page)
22 June 2010Registered office address changed from Unit 41 Golds Nurseries Business Park Jenkins Drive Elsenham Bishops Stortford Hertfordshire CM22 6JX on 22 June 2010 (2 pages)
18 June 2010Termination of appointment of A J Company Formations Limited as a secretary (1 page)
18 June 2010Termination of appointment of A J Company Formations Limited as a secretary (1 page)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 August 2009Return made up to 04/06/09; full list of members (4 pages)
14 August 2009Return made up to 04/06/09; full list of members (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 August 2008Secretary appointed a j company formations LIMITED (1 page)
1 August 2008Secretary appointed a j company formations LIMITED (1 page)
16 July 2008Return made up to 04/06/08; full list of members (3 pages)
16 July 2008Appointment terminated secretary celia fayers (1 page)
16 July 2008Return made up to 04/06/08; full list of members (3 pages)
16 July 2008Appointment Terminated Secretary celia fayers (1 page)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 July 2007Return made up to 04/06/07; full list of members (3 pages)
12 July 2007Return made up to 04/06/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
13 June 2006Return made up to 04/06/06; full list of members (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 04/06/06; full list of members (2 pages)
13 June 2006Director's particulars changed (1 page)
8 August 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 August 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 June 2005Return made up to 04/06/05; full list of members (3 pages)
30 June 2005Return made up to 04/06/05; full list of members (3 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
17 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
23 June 2003Return made up to 04/06/03; full list of members (7 pages)
23 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
22 April 2002Registered office changed on 22/04/02 from: 56 garnetts takeley bishops stortford hertfordshire CM22 6RN (1 page)
22 April 2002Registered office changed on 22/04/02 from: 56 garnetts takeley bishops stortford hertfordshire CM22 6RN (1 page)
2 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
22 February 2002Company name changed north essex promotions LIMITED\certificate issued on 22/02/02 (2 pages)
22 February 2002Company name changed north essex promotions LIMITED\certificate issued on 22/02/02 (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
3 July 2001Return made up to 04/06/01; full list of members (6 pages)
3 July 2001Return made up to 04/06/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
13 June 2000Return made up to 04/06/00; full list of members (6 pages)
13 June 2000Return made up to 04/06/00; full list of members (6 pages)
29 March 2000Full accounts made up to 31 May 1999 (8 pages)
29 March 2000Full accounts made up to 31 May 1999 (8 pages)
12 October 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
12 October 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
1 July 1999Return made up to 04/06/99; full list of members (6 pages)
1 July 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 December 1998Registered office changed on 01/12/98 from: victoria house 64 paul street london EC2A 4TT (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: victoria house 64 paul street london EC2A 4TT (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
24 August 1998Registered office changed on 24/08/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
4 June 1998Incorporation (19 pages)