40-49 Price Street
Birmingham
B4 6LZ
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Adrian Derek Weston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Warwick Road Kenilworth Warwickshire CV8 1HN |
Director Name | Mr Nigel Stanton Foster |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 20 February 2020) |
Role | Sales Manager |
Country of Residence | Malta |
Correspondence Address | 26 Warrington Crescent London W9 1EL |
Secretary Name | Mr Adrian Derek Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Friars, 65 White Hill Kinver Stourbridge West Midlands DY7 6AP |
Secretary Name | Ms Jacqueline Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 March 2017) |
Role | Office Manager |
Correspondence Address | 26 Warrington Crescent London W9 1EL |
Director Name | Mrs Bernadette Anne Foster |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2020) |
Role | Retired |
Country of Residence | Malta |
Correspondence Address | 26 Warrington Crescent London W9 1EL |
Secretary Name | Mr Nigel Stanton Foster |
---|---|
Status | Resigned |
Appointed | 17 March 2017(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2020) |
Role | Company Director |
Correspondence Address | 26 Warrington Crescent London W9 1EL |
Registered Address | 26 Warrington Crescent London W9 1EL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
2 at £1 | Nigel Stanton Foster 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£30,293 |
Cash | £777 |
Current Liabilities | £31,070 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
17 January 2007 | Delivered on: 19 January 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £55,000.00 due or to become due from the company to. Particulars: 4 kenilworth court, dudley, west midlands t/no WM408201. Outstanding |
---|---|
26 November 2002 | Delivered on: 28 November 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 10 short street halesowen west midlands B63 3UH t/n WM713660. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 November 2002 | Delivered on: 28 November 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 49 foster street kinver and garage staffordshire DY7 6EB t/n sf 311459. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
29 October 2002 | Delivered on: 6 November 2002 Satisfied on: 26 October 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2020 | Termination of appointment of Nigel Stanton Foster as a director on 20 February 2020 (1 page) |
12 February 2020 | Application to strike the company off the register (1 page) |
11 February 2020 | Termination of appointment of Nigel Stanton Foster as a secretary on 5 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Bernadette Anne Foster as a director on 5 February 2020 (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
23 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
17 March 2017 | Termination of appointment of Jacqueline Elliott as a secretary on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Jacqueline Elliott as a secretary on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Nigel Stanton Foster as a secretary on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Bernadette Anne Foster as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Nigel Stanton Foster as a secretary on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Bernadette Anne Foster as a director on 17 March 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 June 2016 | Registered office address changed from 15 Warwick Road Kenilworth Warwickshire CV8 1HN to 26 Warrington Crescent London W9 1EL on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 15 Warwick Road Kenilworth Warwickshire CV8 1HN to 26 Warrington Crescent London W9 1EL on 22 June 2016 (1 page) |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
3 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 October 2013 | Satisfaction of charge 1 in full (5 pages) |
26 October 2013 | Satisfaction of charge 1 in full (5 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 February 2013 | Termination of appointment of Adrian Weston as a director (1 page) |
14 February 2013 | Termination of appointment of Adrian Weston as a director (1 page) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 March 2012 | Director's details changed for Mr Adrian Derek Weston on 1 April 2011 (2 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Director's details changed for Mr Adrian Derek Weston on 1 April 2011 (2 pages) |
6 March 2012 | Secretary's details changed for Jacqueline Elliott on 1 April 2011 (1 page) |
6 March 2012 | Secretary's details changed for Jacqueline Elliott on 1 April 2011 (1 page) |
6 March 2012 | Director's details changed for Mr Adrian Derek Weston on 1 April 2011 (2 pages) |
6 March 2012 | Secretary's details changed for Jacqueline Elliott on 1 April 2011 (1 page) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Nigel Stanton Foster on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Nigel Stanton Foster on 26 March 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from empire house 70 prospect hill redditch worcestershire B97 4BS (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from empire house 70 prospect hill redditch worcestershire B97 4BS (1 page) |
9 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
21 November 2007 | Company name changed foster & weston enterprises limi ted\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed foster & weston enterprises limi ted\certificate issued on 21/11/07 (2 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
5 April 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
5 April 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
21 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: white friars, 65 white hill kinver stourbridge west midlands DY7 6AP (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: white friars, 65 white hill kinver stourbridge west midlands DY7 6AP (1 page) |
17 June 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
17 June 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
27 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
28 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
13 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
27 May 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
27 May 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
7 April 2003 | Group of companies' accounts made up to 31 August 2002 (16 pages) |
7 April 2003 | Group of companies' accounts made up to 31 August 2002 (16 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members
|
26 March 2003 | Return made up to 02/03/03; full list of members
|
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (8 pages) |
6 November 2002 | Particulars of mortgage/charge (8 pages) |
21 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 May 2001 | Return made up to 02/03/01; full list of members (5 pages) |
10 May 2001 | Return made up to 02/03/01; full list of members (5 pages) |
22 March 2001 | Location of register of members (1 page) |
22 March 2001 | Location of register of members (1 page) |
29 December 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 December 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 November 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
8 November 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
1 June 2000 | Location of register of members (1 page) |
1 June 2000 | Location of register of members (1 page) |
1 June 2000 | Return made up to 02/03/00; full list of members (5 pages) |
1 June 2000 | Return made up to 02/03/00; full list of members (5 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 24 raddens road halesowen west midlands B62 0AW (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 24 raddens road halesowen west midlands B62 0AW (1 page) |
8 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1999 | Company name changed alliance promotions LIMITED\certificate issued on 24/05/99 (2 pages) |
21 May 1999 | Company name changed alliance promotions LIMITED\certificate issued on 24/05/99 (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: somerset house temple street birmingham B2 5DN (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: somerset house temple street birmingham B2 5DN (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
2 March 1999 | Incorporation (10 pages) |
2 March 1999 | Incorporation (10 pages) |