Company NameFoster & Ford Ltd
Company StatusDissolved
Company NumberSC439643
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 2 months ago)
Dissolution Date6 February 2015 (9 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Samuel William Victor Ford
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleFreight Broker
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Isaac Barnabus Foster
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleFreight Broker
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Isaac Barnabus Foster
50.00%
Ordinary
1 at £1Samuel William Victor Ford
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
7 October 2014Application to strike the company off the register (3 pages)
14 April 2014Director's details changed for Mr Samuel William Victor Ford on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Samuel William Victor Ford on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Isaac Barnabus Foster on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Isaac Barnabus Foster on 14 April 2014 (2 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Registered office address changed from 3 County Houses Dyke Forres Moray IV36 2TQ Scotland on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 3 County Houses Dyke Forres Moray IV36 2TQ Scotland on 20 January 2014 (1 page)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)