Company NameFoyer Consulting Limited
Company StatusDissolved
Company NumberSC336636
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Joseph Grayer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2008(3 days after company formation)
Appointment Duration7 years, 8 months (closed 16 October 2015)
RoleIT Consultancy
Country of ResidenceScotland
Correspondence Address124 Stonald Road
Whittlesey
Peterborough
PE7 1QW
Secretary NameMrs Clare Grayer
NationalityBritish
StatusClosed
Appointed26 January 2008(3 days after company formation)
Appointment Duration7 years, 8 months (closed 16 October 2015)
RoleCompany Director
Correspondence Address124 Stonald Road
Whittlesey
Peterborough
PE7 1QW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address61 George Street
Perth
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Joseph Grayer
50.00%
Ordinary
1 at £1Clare Grayer
50.00%
Ordinary

Financials

Year2014
Net Worth-£261
Cash£6
Current Liabilities£1,636

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (2 pages)
15 June 2015Application to strike the company off the register (2 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Director's details changed for Andrew Joseph Grayer on 23 January 2011 (3 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
9 February 2011Secretary's details changed for Clare Grayer on 23 January 2011 (2 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
9 February 2011Secretary's details changed for Clare Grayer on 23 January 2011 (2 pages)
9 February 2011Director's details changed for Andrew Joseph Grayer on 23 January 2011 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 March 2010Director's details changed for Andrew Joseph Grayer on 10 January 2010 (2 pages)
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Andrew Joseph Grayer on 10 January 2010 (2 pages)
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 March 2009Return made up to 23/01/09; full list of members (3 pages)
10 March 2009Return made up to 23/01/09; full list of members (3 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
23 January 2008Incorporation (5 pages)
23 January 2008Incorporation (5 pages)