About

Registered Number: 03479416
Date of Incorporation: 11/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 3 months ago)
Registered Address: Norlie House, Donington Road, Swineshead Boston, Lincolnshire, PE20 3HL

 

Established in 1997, Richard Foster (Contracting) Ltd has its registered office in Lincolnshire, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Nicola Jane 11 December 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 02 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 02 January 2017
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 06 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 24 February 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 25 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 24 February 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 19 February 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 27 December 2001
225 - Change of Accounting Reference Date 16 March 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 07 January 1999
225 - Change of Accounting Reference Date 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
287 - Change in situation or address of Registered Office 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.