Company NameTamworth UK Limited
Company StatusDissolved
Company Number04773348
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2021)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusClosed
Appointed01 November 2017(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameAashish Chimanlal Shah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2020(17 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Presbytery
Buckland
Faringdon
Oxfordshire
SN7 8QW
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside
Henley Road Ullenhall
Henley In Arden
Warwickshire
B95 5NN
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside
Henley Road Ullenhall
Henley In Arden
Warwickshire
B95 5NN
Secretary NameMs Sharon Mary Roberts
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameMr David Gordon Hussey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressCallingwood Hall Callingwood Lane
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SH
Director NameMr Richard Mark Sykes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2008)
RoleChartered Accontant
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameMr Olivier Dallemagne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 2008(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 April 2012)
RoleRegional Integration President
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed31 July 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(9 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(10 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(10 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2019)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefoseco.com

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Foseco Mrl LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2020Statement by Directors (1 page)
17 December 2020Solvency Statement dated 27/11/20 (1 page)
17 December 2020Statement of capital on 17 December 2020
  • GBP 1
(3 pages)
17 December 2020Application to strike the company off the register (1 page)
8 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
6 July 2020Appointment of Aashish Chimanlal Shah as a director on 25 June 2020 (2 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 July 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Appointment of Mr Simon Christopher Upcott as a director on 20 December 2016 (2 pages)
23 December 2016Appointment of Mr Simon Christopher Upcott as a director on 20 December 2016 (2 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
27 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
27 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
15 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
15 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
6 July 2009Registered office changed on 06/07/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page)
6 July 2009Return made up to 10/06/09; full list of members (4 pages)
6 July 2009Location of debenture register (1 page)
6 July 2009Location of debenture register (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Registered office changed on 06/07/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page)
6 July 2009Return made up to 10/06/09; full list of members (4 pages)
6 July 2009Location of register of members (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (1 page)
1 August 2008Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Director appointed mr bryan richard elliston (1 page)
1 August 2008Director appointed mr bryan richard elliston (1 page)
25 June 2008Return made up to 10/06/08; full list of members (4 pages)
25 June 2008Return made up to 10/06/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 April 2008Director appointed mr olivier dallemagne (2 pages)
17 April 2008Director appointed mr olivier dallemagne (2 pages)
14 April 2008Appointment terminated director david hussey (1 page)
14 April 2008Appointment terminated director paul dean (1 page)
14 April 2008Appointment terminated director david hussey (1 page)
14 April 2008Appointment terminated director paul dean (1 page)
14 April 2008Director appointed mr richard mark sykes (2 pages)
14 April 2008Director appointed dr gary millar (2 pages)
14 April 2008Director appointed dr gary millar (2 pages)
14 April 2008Director appointed mr richard mark sykes (2 pages)
14 April 2008Director appointed mrs sharon mary roberts (2 pages)
14 April 2008Director appointed mrs sharon mary roberts (2 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
14 September 2006Full accounts made up to 31 December 2005 (8 pages)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2006Full accounts made up to 31 December 2005 (8 pages)
20 June 2006Return made up to 10/06/06; full list of members (2 pages)
20 June 2006Return made up to 10/06/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
31 August 2005Full accounts made up to 31 December 2004 (10 pages)
31 August 2005Full accounts made up to 31 December 2004 (10 pages)
16 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
16 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
8 October 2004Full accounts made up to 31 December 2003 (9 pages)
8 October 2004Full accounts made up to 31 December 2003 (9 pages)
24 September 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
24 September 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
20 July 2004Return made up to 21/05/04; full list of members (7 pages)
20 July 2004Return made up to 21/05/04; full list of members (7 pages)
24 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2004Application for reregistration from UNLTD to LTD (1 page)
24 March 2004Application for reregistration from UNLTD to LTD (1 page)
24 March 2004Certificate of re-registration from Unlimited to Limited (1 page)
24 March 2004Certificate of re-registration from Unlimited to Limited (1 page)
24 March 2004Re-registration of Memorandum and Articles (10 pages)
24 March 2004Re-registration of Memorandum and Articles (10 pages)
24 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 December 2003Resolutions
  • RES13 ‐ Share capital reduction 21/11/03
(1 page)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
21 May 2003Incorporation (26 pages)
21 May 2003Incorporation (26 pages)