About

Registered Number: 02869104
Date of Incorporation: 04/11/1993 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Control Techniques Limited, Pool Road, Newtown, Powys, SY16 3BE

 

Established in 1993, Foray 600 Ltd has its registered office in Newtown in Powys, it's status is listed as "Dissolved". This business has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEE, Stephen John 05 January 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 20 November 2018
RESOLUTIONS - N/A 19 November 2018
CS01 - N/A 05 November 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 January 2018
PSC05 - N/A 02 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 24 April 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 12 November 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 25 May 1997
363s - Annual Return 20 January 1997
287 - Change in situation or address of Registered Office 17 April 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 13 November 1995
RESOLUTIONS - N/A 14 September 1995
363s - Annual Return 15 March 1995
287 - Change in situation or address of Registered Office 06 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 February 1994
288 - N/A 04 February 1994
RESOLUTIONS - N/A 14 January 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
NEWINC - New incorporation documents 04 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.