Company NameFoss Foam Supplies Limited
DirectorClive Bernard Staley
Company StatusDissolved
Company Number02544563
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameClive Bernard Staley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressRose Cottage
Edleston Hall Lane Ravensmoor
Nantwych
Cheshire
CW5 8PJ
Secretary NameJulie Caroline Staley
NationalityBritish
StatusCurrent
Appointed01 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressRose Cottage Edleston Hall Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PJ

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£64,610
Cash£35,389
Current Liabilities£124,706

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 September 2002Dissolved (1 page)
19 June 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
17 March 2000Liquidators statement of receipts and payments (6 pages)
19 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1999Appointment of a voluntary liquidator (1 page)
19 March 1999Statement of affairs (5 pages)
4 March 1999Registered office changed on 04/03/99 from: 105 lewin street middlewich cheshire CW10 9AX (1 page)
18 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 January 1999Return made up to 01/10/98; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
31 December 1997Return made up to 01/10/97; no change of members (4 pages)
3 September 1997Full accounts made up to 30 September 1996 (11 pages)
31 December 1996Return made up to 01/10/96; no change of members (4 pages)
5 June 1996Full accounts made up to 30 September 1995 (13 pages)
28 April 1996Registered office changed on 28/04/96 from: werneth street off carrington road portwood stockport SK1 2LA (1 page)
28 November 1995Return made up to 01/10/95; full list of members (6 pages)
6 June 1995Return made up to 01/10/94; full list of members (6 pages)