About

Registered Number: 05138028
Date of Incorporation: 26/05/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/06/2016 (8 years and 10 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

W H Foster & Sons Ltd was setup in 2004, it has a status of "Dissolved". The business has 2 directors listed as Lowe, Anita Jane, Lowe, Andrew Walter at Companies House. We do not know the number of employees at W H Foster & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Andrew Walter 18 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Anita Jane 18 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 June 2016
2.24B - N/A 18 March 2016
2.35B - N/A 08 March 2016
2.24B - N/A 12 October 2015
2.24B - N/A 01 April 2015
2.24B - N/A 17 October 2014
2.24B - N/A 20 March 2014
2.31B - N/A 20 March 2014
2.24B - N/A 25 September 2013
2.24B - N/A 22 March 2013
2.31B - N/A 18 March 2013
2.24B - N/A 25 September 2012
2.23B - N/A 23 May 2012
2.16B - N/A 08 May 2012
2.17B - N/A 08 May 2012
AD01 - Change of registered office address 23 March 2012
2.12B - N/A 22 March 2012
MG01 - Particulars of a mortgage or charge 20 June 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 18 May 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 03 June 2009
395 - Particulars of a mortgage or charge 04 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 17 June 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 30 August 2006
287 - Change in situation or address of Registered Office 06 July 2006
363s - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 02 December 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
RESOLUTIONS - N/A 28 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 October 2005
MISC - Miscellaneous document 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
AA - Annual Accounts 19 September 2005
225 - Change of Accounting Reference Date 14 September 2005
363s - Annual Return 07 June 2005
CERTNM - Change of name certificate 05 August 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge over cash sum 17 June 2011 Outstanding

N/A

Debenture 28 March 2011 Outstanding

N/A

Debenture 27 February 2009 Outstanding

N/A

Debenture 26 January 2006 Outstanding

N/A

Debenture 28 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.