Company NameFoskett Powell Associates Limited
Company StatusDissolved
Company Number02975771
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael James Dixon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdwy Grange Tanllan Lane
Coedpoeth
Wrexham
Clwyd
LL11 3EL
Wales
Secretary NameMr Michael James Dixon
NationalityBritish
StatusClosed
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdwy Grange Tanllan Lane
Coedpoeth
Wrexham
Clwyd
LL11 3EL
Wales
Secretary NameMr Paul Russell Malkin
NationalityBritish
StatusClosed
Appointed22 May 2007(12 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 02 February 2016)
RoleAccountant
Correspondence Address18 Windsor Close
Greasby
Wirral
Merseyside
CH49 1SZ
Wales
Director NameRhoda Mary Dixon
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleRetired
Correspondence AddressAcre Wood Dunstan Lane
Burton
Neston
CH64 8TL
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressWhitfield Buildings
192-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Michael James Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,926
Current Liabilities£15,926

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Compulsory strike-off action has been suspended (1 page)
1 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Secretary's details changed for Mr Michael James Dixon on 30 September 2013 (1 page)
30 June 2014Secretary's details changed for Mr Michael James Dixon on 30 September 2013 (1 page)
30 June 2014Director's details changed for Mr Michael James Dixon on 30 September 2013 (2 pages)
30 June 2014Director's details changed for Mr Michael James Dixon on 30 September 2013 (2 pages)
30 June 2014Secretary's details changed for Mr Paul Russell Malkin on 22 November 2013 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Secretary's details changed for Mr Paul Russell Malkin on 22 November 2013 (1 page)
30 June 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
11 June 2014Compulsory strike-off action has been suspended (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 December 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 December 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
29 April 2012Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
15 March 2012Compulsory strike-off action has been suspended (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Michael James Dixon on 6 October 2009 (2 pages)
21 December 2009Director's details changed for Michael James Dixon on 6 October 2009 (2 pages)
21 December 2009Director's details changed for Michael James Dixon on 6 October 2009 (2 pages)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 February 2009Director and secretary's change of particulars / michael dixon / 01/07/2008 (1 page)
19 February 2009Return made up to 06/10/08; full list of members (3 pages)
19 February 2009Return made up to 06/10/08; full list of members (3 pages)
19 February 2009Director and secretary's change of particulars / michael dixon / 01/07/2008 (1 page)
12 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
1 August 2008Return made up to 06/10/07; full list of members (3 pages)
1 August 2008Return made up to 06/10/07; full list of members (3 pages)
1 August 2008Appointment terminated director rhoda dixon (1 page)
1 August 2008Appointment terminated director rhoda dixon (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
11 July 2007Return made up to 06/10/06; full list of members (2 pages)
11 July 2007Return made up to 06/10/06; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
4 May 2006Return made up to 06/10/05; full list of members (2 pages)
4 May 2006Return made up to 06/10/05; full list of members (2 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
21 April 2005Return made up to 06/10/04; full list of members (7 pages)
21 April 2005Return made up to 06/10/04; full list of members (7 pages)
4 February 2005Return made up to 06/10/03; full list of members (7 pages)
4 February 2005Return made up to 06/10/03; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
3 July 2003Registered office changed on 03/07/03 from: 7 grove park road wrexham LL12 7AA (1 page)
3 July 2003Registered office changed on 03/07/03 from: 7 grove park road wrexham LL12 7AA (1 page)
11 October 2002Return made up to 06/10/02; full list of members (7 pages)
11 October 2002Return made up to 06/10/02; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
14 November 2001Registered office changed on 14/11/01 from: acton cottage bluebell lane wrecsam LL12 8PL (1 page)
14 November 2001Registered office changed on 14/11/01 from: acton cottage bluebell lane wrecsam LL12 8PL (1 page)
11 October 2001Return made up to 06/10/01; full list of members (6 pages)
11 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 October 2001Registered office changed on 09/10/01 from: 2ND floor 80 great eastern street london EC2A 3JL (1 page)
9 October 2001Registered office changed on 09/10/01 from: 2ND floor 80 great eastern street london EC2A 3JL (1 page)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
24 July 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
24 July 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
30 May 2001Secretary's particulars changed;director's particulars changed (1 page)
30 May 2001Secretary's particulars changed;director's particulars changed (1 page)
18 October 2000Return made up to 06/10/00; full list of members (6 pages)
18 October 2000Return made up to 06/10/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 November 1998Return made up to 06/10/98; full list of members (6 pages)
3 November 1998Return made up to 06/10/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
14 January 1998Registered office changed on 14/01/98 from: third floor 124-130 tabernacle street london EC2A 4SD (1 page)
14 January 1998Registered office changed on 14/01/98 from: third floor 124-130 tabernacle street london EC2A 4SD (1 page)
30 December 1997Return made up to 06/10/97; no change of members (8 pages)
30 December 1997Return made up to 06/10/97; no change of members (8 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
21 February 1997Return made up to 06/10/96; full list of members (6 pages)
21 February 1997Return made up to 06/10/96; full list of members (6 pages)
11 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 November 1995Return made up to 06/10/95; full list of members (6 pages)
23 November 1995Return made up to 06/10/95; full list of members (6 pages)