About

Registered Number: 01657380
Date of Incorporation: 09/08/1982 (41 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 5 months ago)
Registered Address: The Vicarage Garden, Carrington, Urmston, Manchester, M31 4AG

 

Foulis Court Nursery Ltd was founded on 09 August 1982 and has its registered office in Urmston, it's status is listed as "Dissolved". The current directors of this company are listed as Alexander, Robin, Goodman, Christopher Oxenham, Haine, Elaine Mary, Haine, Paul Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Christopher Oxenham 21 October 1995 31 August 2009 1
HAINE, Elaine Mary N/A 26 October 1995 1
HAINE, Paul Kenneth 06 May 1999 18 June 2009 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Robin 10 October 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 11 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 November 2012
AA01 - Change of accounting reference date 05 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 20 October 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 20 October 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 26 October 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 21 August 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 12 November 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 26 October 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 29 October 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 17 November 1995
MISC - Miscellaneous document 17 November 1995
AA - Annual Accounts 27 October 1995
288 - N/A 27 October 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 13 October 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 10 November 1993
363b - Annual Return 11 February 1993
AA - Annual Accounts 17 August 1992
288 - N/A 28 July 1992
AA - Annual Accounts 14 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1991
363b - Annual Return 30 October 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 11 October 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
123 - Notice of increase in nominal capital 23 June 1988
PUC 2 - N/A 11 April 1988
363 - Annual Return 08 March 1988
288 - N/A 10 February 1988
RESOLUTIONS - N/A 05 February 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 05 February 1987
AA - Annual Accounts 18 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.