Company NameFoden Enterprises Limited
Company StatusDissolved
Company Number01049125
CategoryPrivate Limited Company
Incorporation Date10 April 1972(52 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameJudith Alison Foden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1991(18 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2008)
RoleSecretary
Correspondence Address4a Curzon Park South
Chester
Cheshire
CH4 8AB
Wales
Director NameWilliam Reginald Foden
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1991(18 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Curzon Park South
Chester
Cheshire
CH4 8AB
Wales
Secretary NameJudith Alison Foden
NationalityBritish
StatusClosed
Appointed01 January 1991(18 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address4a Curzon Park South
Chester
Cheshire
CH4 8AB
Wales
Director NameEdwin Ronald Foden
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1994)
RoleManager
Correspondence AddressLatona Sandy Lane
Saltney
Chester
Cheshire
CH4 8UB
Wales
Director NameMr Michael William Foden
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 November 2000)
RoleBuilder
Country of ResidenceEngland
Correspondence Address53 Lache Park Avenue
Lache
Chester
CH4 8HS
Wales

Location

Registered Address4 High Street
Saltney
Chester
CH4 8SE
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£91,206
Current Liabilities£91,206

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 March 2008Application for striking-off (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 January 2007Return made up to 01/01/07; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 February 2006Return made up to 01/01/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 February 2005Return made up to 01/01/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 February 2004Return made up to 01/01/04; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 January 2003Return made up to 01/01/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 September 2002Registered office changed on 20/09/02 from: 1 heritage court lower bridge street chester CH1 1RD (1 page)
1 March 2002Return made up to 01/01/02; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2000Director resigned (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 February 2000Return made up to 01/01/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 January 1999Return made up to 01/01/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 01/01/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 January 1997Return made up to 01/01/97; full list of members (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
18 January 1996Return made up to 01/01/96; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 March 1995Return made up to 01/01/95; full list of members
  • 363(287) ‐ Registered office changed on 14/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)