About

Registered Number: 04892165
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: The Old Co-Op Building, 11 Railway Street, Glossop, Derbyshire, SK13 7AG,

 

Having been setup in 2003, Foundations Ltd are based in Glossop, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Farrell, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARRELL, Andrew 07 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 23 November 2015
AA01 - Change of accounting reference date 16 April 2015
AD01 - Change of registered office address 01 April 2015
TM01 - Termination of appointment of director 18 February 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 13 July 2012
AP01 - Appointment of director 23 January 2012
AA01 - Change of accounting reference date 17 January 2012
AA - Annual Accounts 10 January 2012
AD01 - Change of registered office address 08 January 2012
AP03 - Appointment of secretary 08 January 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG01 - Particulars of a mortgage or charge 14 December 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 16 August 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 09 December 2009
287 - Change in situation or address of Registered Office 24 September 2009
AA - Annual Accounts 04 September 2009
225 - Change of Accounting Reference Date 19 December 2008
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
RESOLUTIONS - N/A 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
395 - Particulars of a mortgage or charge 29 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 20 September 2004
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2011 Outstanding

N/A

Debenture 24 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.