About

Registered Number: 02372201
Date of Incorporation: 14/04/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ

 

Having been setup in 1989, The Fosse Group Ltd has its registered office in High Wycombe, it's status in the Companies House registry is set to "Dissolved". Clarke, Karen, Ellson, Hilary Myra, Woodward, Keith are listed as the directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Karen 14 April 1992 11 November 1992 1
ELLSON, Hilary Myra 01 November 2010 03 July 2012 1
WOODWARD, Keith 01 November 2010 09 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 08 January 2019
TM01 - Termination of appointment of director 09 October 2018
AP02 - Appointment of corporate director 09 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 April 2018
TM01 - Termination of appointment of director 19 October 2017
AA - Annual Accounts 10 October 2017
AD01 - Change of registered office address 23 June 2017
CS01 - N/A 06 April 2017
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 08 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 12 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 06 February 2013
TM02 - Termination of appointment of secretary 03 July 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 06 September 2011
AUD - Auditor's letter of resignation 27 April 2011
AR01 - Annual Return 20 April 2011
AD04 - Change of location of company records to the registered office 20 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2010
AP03 - Appointment of secretary 04 November 2010
AP03 - Appointment of secretary 04 November 2010
AA - Annual Accounts 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
TM02 - Termination of appointment of secretary 10 August 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
287 - Change in situation or address of Registered Office 10 January 2008
AUD - Auditor's letter of resignation 21 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
225 - Change of Accounting Reference Date 14 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 13 February 2007
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
225 - Change of Accounting Reference Date 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2006
395 - Particulars of a mortgage or charge 04 November 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 14 April 2004
287 - Change in situation or address of Registered Office 23 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 25 April 2002
395 - Particulars of a mortgage or charge 02 February 2002
225 - Change of Accounting Reference Date 13 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
287 - Change in situation or address of Registered Office 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 02 May 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
AA - Annual Accounts 19 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
363s - Annual Return 03 May 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 05 July 1999
363s - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
AA - Annual Accounts 14 April 1999
288b - Notice of resignation of directors or secretaries 11 November 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 11 April 1998
287 - Change in situation or address of Registered Office 05 March 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1997
363s - Annual Return 03 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
AA - Annual Accounts 09 May 1997
225 - Change of Accounting Reference Date 22 October 1996
AA - Annual Accounts 22 October 1996
288 - N/A 21 August 1996
363s - Annual Return 10 July 1996
288 - N/A 16 November 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 24 May 1995
288 - N/A 05 April 1995
AA - Annual Accounts 28 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 April 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 03 June 1993
288 - N/A 03 June 1993
AA - Annual Accounts 07 November 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
287 - Change in situation or address of Registered Office 30 September 1992
363x - Annual Return 28 April 1992
AA - Annual Accounts 12 November 1991
363x - Annual Return 22 October 1991
363x - Annual Return 31 May 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 April 1991
287 - Change in situation or address of Registered Office 07 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
AA - Annual Accounts 19 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1991
363 - Annual Return 25 October 1990
287 - Change in situation or address of Registered Office 05 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1990
395 - Particulars of a mortgage or charge 27 June 1990
288 - N/A 21 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1990
MEM/ARTS - N/A 24 August 1989
RESOLUTIONS - N/A 23 August 1989
RESOLUTIONS - N/A 23 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
123 - Notice of increase in nominal capital 23 August 1989
288 - N/A 23 August 1989
288 - N/A 23 August 1989
287 - Change in situation or address of Registered Office 23 August 1989
CERTNM - Change of name certificate 27 June 1989
NEWINC - New incorporation documents 14 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2006 Fully Satisfied

N/A

Debenture 25 January 2002 Fully Satisfied

N/A

Fixed and floating charge 20 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.