T.S. FORSTER & SONS LIMITED
Status | ACTIVE |
Company No. | 00087611 |
Category | Private Limited Company |
Incorporated | 15 Feb 1906 |
Age | 118 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 29 Jul 2014 |
Years | 9 years, 9 months, 23 days |
SUMMARY
T.S. FORSTER & SONS LIMITED is an active private limited company with number 00087611. It was incorporated 118 years, 3 months, 6 days ago, on 15 February 1906 and it was dissolved 9 years, 9 months, 23 days ago, on 29 July 2014. The company address is Luminar House Luminar House, Milton Keynes, MK13 8LW, Bucks.
Company Fillings
Restoration order of court
Date: 10 Feb 2017
Category: Restoration
Type: AC92
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Terence Douglas
Documents
Termination director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Bowcock
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Hedley Bowcock
Documents
Appoint person secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jayne Fearn
Documents
Termination director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy O'gorman
Documents
Termination secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy O'gorman
Documents
Accounts with accounts type full
Date: 07 Dec 2010
Action Date: 25 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Marks
Documents
Appoint corporate director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Luminar Leisure Limited
Documents
Accounts with accounts type full
Date: 04 Dec 2009
Action Date: 26 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-26
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2007
Action Date: 01 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-01
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/07; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 03 Jan 2007
Action Date: 02 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-02
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 2006
Action Date: 27 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-27
Documents
Legacy
Date: 03 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL
Documents
Legacy
Date: 25 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 25/11/05 from: 41 king street luton LU1 2DW
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/04; full list of members
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Nov 2003
Action Date: 02 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-02
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Sep 2002
Action Date: 03 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-03
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Dec 2001
Action Date: 25 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-25
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 27 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 28/02/01
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2001
Action Date: 02 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-02
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 09/02/01 from: 1 primrose hill preston lancashire PR1 4BX
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2000
Action Date: 04 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-04
Documents
Legacy
Date: 14 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 14/06/00 from: 67 new street salisbury wiltshire SP1 2PH
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 16 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/99; full list of members
Documents
Legacy
Date: 09 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 30/06/99
Documents
Legacy
Date: 17 May 1999
Category: Address
Type: 287
Description: Registered office changed on 17/05/99 from: c/o park products LIMITED greenbank technology park challenge way blackburn lancashire BB1 5QJ
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/98; full list of members
Documents
Legacy
Date: 06 May 1998
Category: Address
Type: 287
Description: Registered office changed on 06/05/98 from: c/o park products LIMITED ordnance street furthergate indu blackburn lancashire BB1 3BN
Documents
Accounts with accounts type dormant
Date: 08 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/97; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/96; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/95; full list of members
Documents
Legacy
Date: 19 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 19/01/95 from: ordnance street blackburn lancs BB1 3BN
Documents
Resolution
Date: 20 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/94; no change of members
Documents
Accounts with accounts type full
Date: 03 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 22 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 03 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/93; no change of members
Documents
Legacy
Date: 21 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 21/02/93 from: new phoenix works macklin avenue cowpen industrial estate billingham cleveland TS23 4BY
Documents
Legacy
Date: 07 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 03 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 04/05/92; full list of members
Documents
Resolution
Date: 17 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 1A,LIVINGSTON,EH54 7DP
Number: | SC264015 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | OC391821 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MEDICAL RESPONSE LOGISTICS LIMITED
3365 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 04018626 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVENT GARDEN,LONDON,WC2H 9JQ
Number: | 11365431 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESIDENTIAL PARK MANAGEMENT LIMITED
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 05500949 |
Status: | ACTIVE |
Category: | Private Limited Company |
19D COPPERFIELD CLOSE,CLITHEROE,BB7 1ER
Number: | 10253183 |
Status: | ACTIVE |
Category: | Private Limited Company |