Company NameP W Foster Enterprises Limited
Company StatusDissolved
Company Number02511251
CategoryPrivate Limited Company
Incorporation Date13 June 1990(33 years, 9 months ago)
Dissolution Date11 May 2004 (19 years, 10 months ago)
Previous NameWoodlands Grange Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Elizabeth Foster
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne 6 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Director NameProf Peter William Foster
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne 6 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Secretary NameMrs Elizabeth Foster
NationalityBritish
StatusClosed
Appointed16 February 1996(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne 6 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Director NameMr Christopher John Ashton Colbeck
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 1995)
RoleCompany Director
Correspondence Address241 Wellsway
Bath
Avon
BA2 4RZ
Director NameMr Colin Sidney Robinson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressThe Manor
Bradninch
Exeter
Devon
EX5 4NW
Director NameMrs Eleanor Robinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressThe Manor
Bradninch
Exeter
Devon
EX5 4NW
Secretary NameMr Christopher John Ashton Colbeck
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 1995)
RoleCompany Director
Correspondence Address241 Wellsway
Bath
Avon
BA2 4RZ
Director NameMelvin Clive Homewood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 February 1996)
RoleChartered Accountant
Correspondence Address5 Bishops Grove
Windlesham
Surrey
GU20 6QQ
Secretary NameMelvin Clive Homewood
NationalityBritish
StatusResigned
Appointed27 July 1995(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 February 1996)
RoleChartered Accountant
Correspondence Address5 Bishops Grove
Windlesham
Surrey
GU20 6QQ

Location

Registered AddressLindisfarne
6 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Cash£1,758
Current Liabilities£16,959

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
1 September 2003Restoration by order of the court (1 page)
13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2000Application for striking-off (1 page)
9 June 2000Return made up to 13/06/00; full list of members (6 pages)
14 June 1999Return made up to 13/06/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 June 1998Return made up to 13/06/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 August 1997Return made up to 13/06/97; full list of members (6 pages)
8 April 1997Ad 18/03/97--------- £ si 7500@1=7500 £ ic 67054/74554 (2 pages)
24 January 1997Ad 03/01/97--------- £ si 24404@1=24404 £ ic 42650/67054 (2 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
12 August 1996Return made up to 13/06/96; full list of members (6 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 March 1996Ad 16/02/96--------- £ si 42550@1=42550 £ ic 100/42650 (2 pages)
28 March 1996£ nc 100/100500 23/01/96 (1 page)
8 March 1996Director resigned;new director appointed (2 pages)
8 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: woodlands grange woodlands lane almondsbury bristol, BS12 4JY (1 page)
8 March 1996Secretary resigned;director resigned (2 pages)
14 February 1996Memorandum and Articles of Association (18 pages)
14 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
30 January 1996Company name changed woodlands grange services limite d\certificate issued on 31/01/96 (2 pages)
7 August 1995Secretary resigned;director resigned (2 pages)
7 August 1995New secretary appointed;new director appointed (2 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1995Return made up to 13/06/95; full list of members (24 pages)