Company NameFoison Limited
Company StatusDissolved
Company Number05915993
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameStephen John Hutton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(1 week, 4 days after company formation)
Appointment Duration12 years, 12 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Aldby Grove
Cleator Moor
CA25 5DY
Secretary NameJudith Elizabeth Hutton
NationalityBritish
StatusResigned
Appointed01 June 2007(9 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 19 February 2016)
RoleCompany Director
Correspondence Address57 Douglas Road
Workington
Cumbria
CA14 2QY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Contact

Telephone07 912551795
Telephone regionMobile

Location

Registered AddressA J Accountancy Services Unit 8, Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Stephen John Hutton
50.00%
Ordinary A
1 at £1Stephen John Hutton
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,277
Current Liabilities£16,437

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019Application to strike the company off the register (3 pages)
7 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Change of details for Stephen John Hutton as a person with significant control on 24 August 2017 (2 pages)
25 August 2017Change of details for Stephen John Hutton as a person with significant control on 24 August 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 March 2017Director's details changed for Stephen John Hutton on 13 March 2017 (2 pages)
15 March 2017Director's details changed for Stephen John Hutton on 13 March 2017 (2 pages)
4 October 2016Registered office address changed from 7 Slipway Whitehaven Cumbria CA28 7LH England to A J Accountancy Services Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 7 Slipway Whitehaven Cumbria CA28 7LH England to A J Accountancy Services Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 4 October 2016 (1 page)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
7 April 2016Termination of appointment of Judith Elizabeth Hutton as a secretary on 19 February 2016 (1 page)
7 April 2016Termination of appointment of Judith Elizabeth Hutton as a secretary on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 57 Douglas Road Workington Cumbria CA14 2QY to 7 Slipway Whitehaven Cumbria CA28 7LH on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 57 Douglas Road Workington Cumbria CA14 2QY to 7 Slipway Whitehaven Cumbria CA28 7LH on 19 February 2016 (1 page)
18 February 2016Director's details changed for Stephen John Hutton on 8 January 2016 (2 pages)
18 February 2016Director's details changed for Stephen John Hutton on 8 January 2016 (2 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Stephen John Hutton on 24 August 2010 (2 pages)
26 August 2010Director's details changed for Stephen John Hutton on 24 August 2010 (2 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 September 2008Return made up to 24/08/08; full list of members (3 pages)
3 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 August 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
1 August 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 24/08/07; full list of members (3 pages)
17 September 2007Return made up to 24/08/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Registered office changed on 13/06/07 from: mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
13 June 2007New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
23 October 2006Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
24 August 2006Incorporation (9 pages)
24 August 2006Incorporation (9 pages)