FOSECO (MRL) LIMITED
Status | DISSOLVED |
Company No. | 00612379 |
Category | Private Limited Company |
Incorporated | 03 Oct 1958 |
Age | 65 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 13 days |
SUMMARY
FOSECO (MRL) LIMITED is an dissolved private limited company with number 00612379. It was incorporated 65 years, 6 months, 26 days ago, on 03 October 1958 and it was dissolved 3 years, 1 month, 13 days ago, on 16 March 2021. The company address is 165 Fleet Street, London, EC4A 2AE.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2020
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2020-12-16
Documents
Resolution
Date: 16 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/11/20
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-25
Officer name: Aashish Chimanlal Shah
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Ian James Lawson
Documents
Accounts with accounts type dormant
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-21
Officer name: Simon Christopher Upcott
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Appoint person secretary company with name date
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jennifer Smith
Appointment date: 2017-11-01
Documents
Termination secretary company with name termination date
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-01
Officer name: Dominic Murray
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Second filing of director appointment with name
Date: 15 May 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Ian James Lawson
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-05
Officer name: Ian James Lawson
Documents
Termination director company with name termination date
Date: 23 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-21
Officer name: Kim Fong Siow
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-29
Officer name: Simon Upcott
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kim Fong Siow
Change date: 2015-07-01
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kim Fong Siow
Change date: 2015-07-01
Documents
Termination director company with name termination date
Date: 22 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mark Sykes
Termination date: 2015-05-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type dormant
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 20 Aug 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 20 Aug 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Resolution
Date: 15 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Aug 2014
Category: Change-of-constitution
Type: CC04
Documents
Appoint person secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dominic Murray
Documents
Termination secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Henry Knowles
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kim Fong Siow
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Elliston
Documents
Appoint person secretary company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Henry James Knowles
Documents
Termination secretary company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Firman
Documents
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Malthouse
Documents
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry James Knowles
Documents
Accounts with accounts type dormant
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Appoint person secretary company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angela June Firman
Documents
Termination secretary company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Jennings
Documents
Appoint person secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas David De Burgh Jennings
Documents
Termination secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Fell
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type dormant
Date: 19 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivier Dallemagne
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type dormant
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Accounts with accounts type dormant
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mr Richard Mark Sykes
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Mr Richard Martin Hilary Malthouse
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Mr Bryan Richard Elliston
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Olivier Dallemagne
Change date: 2009-10-12
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-12
Officer name: Miss Rachel Sara Fell
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gary millar
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from 165 fleet street london EC4A 2AE united kingdom
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr bryan richard elliston
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard martin hilary malthouse
Documents
Legacy
Date: 01 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffodrshire B78 3TL
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss rachel sara fell
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sharon roberts
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sharon roberts
Documents
Accounts with accounts type dormant
Date: 22 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr olivier dallemagne
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard mark sykes
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul dean
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr gary millar
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 31 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 10 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 06 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 26 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 26/11/01 from: burmah castrol house, pipersway, swindon, wiltshire. SN3 1RE
Documents
Accounts with accounts type dormant
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FOUNTAIN COURT CRAB APPLE WAY,EVESHAM,WR11 1LS
Number: | 02856749 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSY KANGAROO ACCOMMODATION LTD
11 ALEXANDRA AVENUE,SOUTHALL,UB1 2AL
Number: | 11780515 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH
Number: | 10879049 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HULME STREET WORKSHOPS,BURY,BL8 1AN
Number: | OC352187 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
11 GREAT HOUSE MEADOW,LLANTWIT MAJOR,CF61 1SU
Number: | 08798487 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE DENTAL SERVICES LIMITED
3 CARLINGTON WALK,NEWCASTLE UPON TYNE,NE13 9AN
Number: | 10109107 |
Status: | ACTIVE |
Category: | Private Limited Company |