Company NameFoden Homes Limited
Company StatusDissolved
Company Number03565146
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameNedload Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Robert Owen Foden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(6 days after company formation)
Appointment Duration10 years, 11 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Cholmondeley
Malpas
Cheshire
SY14 8AJ
Wales
Secretary NameJennifer Suzanne Foden
NationalityBritish
StatusClosed
Appointed21 May 1998(6 days after company formation)
Appointment Duration10 years, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressPark House
Cholmondeley
Malpas
Cheshire
SY14 8AJ
Wales
Director NameNicholas Robert Cooper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 14 April 2009)
RoleEstate Agent
Correspondence Address51 Victoria Street
Douglas
Isle Of Man
IM1 2LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Jolliffe And Co
Commercial Department
Exchange House White Friars
Chester
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£61,721
Cash£6,102
Current Liabilities£234,816

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 July 2007Return made up to 15/05/06; full list of members (6 pages)
4 June 2007Return made up to 15/05/05; no change of members (6 pages)
17 May 2007Return made up to 15/05/03; no change of members
  • 363(287) ‐ Registered office changed on 17/05/07
(6 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 March 2007New director appointed (2 pages)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
13 July 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 February 2003Return made up to 15/05/02; full list of members (6 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 August 2001Return made up to 15/05/01; full list of members (6 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Particulars of mortgage/charge (3 pages)
5 July 2000Accounts for a small company made up to 31 May 1999 (4 pages)
23 June 2000Return made up to 15/05/00; full list of members (6 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 15/05/99; full list of members (6 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 120 east road london N1 6AA (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
29 May 1998Company name changed nedload LIMITED\certificate issued on 01/06/98 (2 pages)
15 May 1998Incorporation (15 pages)