FOSTER PHARMACEUTICALS LIMITED

FOSTER PHARMACEUTICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFOSTER PHARMACEUTICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00716242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOSTER PHARMACEUTICALS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FOSTER PHARMACEUTICALS LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOSTER PHARMACEUTICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for FOSTER PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Hanns Martin Lipp as a director on Dec 21, 2016

    2 pagesAP01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Thorsten Beer as a director on Dec 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 500
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 500
    SH01

    Appointment of Mrs Wendy Margaret Hall as a director

    2 pagesAP01

    Termination of appointment of William Shepherd as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Mr Thorsten Beer as a director

    2 pagesAP01

    Termination of appointment of Andrew Willetts as a director

    1 pagesTM01

    Appointment of Mrs Nichola Louise Legg as a secretary

    1 pagesAP03

    Termination of appointment of Jennifer Brierley as a secretary

    1 pagesTM02

    Annual return made up to Mar 01, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr William Shepherd as a director

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director

    1 pagesTM01

    Who are the officers of FOSTER PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritishSolicitor172979860001
    LIPP, Hanns Martin
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGermanFinance Director220582440001
    BRADLEY, Roger Watson
    30 Moorhead Terrace
    Nab Wood
    BD18 4LB Shipley
    West Yorkshire
    Secretary
    30 Moorhead Terrace
    Nab Wood
    BD18 4LB Shipley
    West Yorkshire
    British104475190001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    MURPHY, Francis Joseph
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    Secretary
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    British32866430003
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Secretary
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    BritishFinance Director980530001
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGermanCfo172030260001
    ENGLAND, Phillip Nicholas
    Bsc Mrplarms
    Woodend South Munstead Lane
    GU8 4AG Hascombe
    Surrey
    Director
    Bsc Mrplarms
    Woodend South Munstead Lane
    GU8 4AG Hascombe
    Surrey
    BritishMarketing Director43835770002
    FOSTER, Bernard
    8 Carrington Avenue
    HU16 4DY Cottingham
    North Humberside
    Director
    8 Carrington Avenue
    HU16 4DY Cottingham
    North Humberside
    BritishPharmacist26253450001
    FOSTER, Charles Henry
    Walkington House Townend Road
    Walkington
    HU17 8SY Beverley
    North Humberside
    Director
    Walkington House Townend Road
    Walkington
    HU17 8SY Beverley
    North Humberside
    BritishDirector41225420001
    GREENHALGH, Gary
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    Director
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    United KingdomBritishCompany Director1192810001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    BritishFinance Director39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritishDirector8991780003
    KING, Richard William
    2 Long Garden Mews
    Long Garden Walk
    GU9 7HX Farnham
    Surrey
    Director
    2 Long Garden Mews
    Long Garden Walk
    GU9 7HX Farnham
    Surrey
    BritishOperations Director38834940003
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Director
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    BritishBusiness Development Director31230890001
    MCLINTOCK, Clive Holt
    1 Blackhall Place
    Blackhall Lane
    TN15 0HT Sevenoaks
    Kent
    Director
    1 Blackhall Place
    Blackhall Lane
    TN15 0HT Sevenoaks
    Kent
    BritishDirector66692740001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    SwissCompany Director43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    GermanyChief Finance Officer62107000001
    ORME, Allan Cameron
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    Director
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    BritishManaging Director1271730001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Director
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    EnglandBritishFinance Director980530001
    TAYLOR, David Leslie
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Director
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Gb-EngBritishPharmacist10776940001
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    BritishChartered Accountant122881190001
    WICKS, David Frederick
    8 Gloucester Drive
    Kempshott Rise
    RG22 4PH Basingstoke
    Hampshire
    Director
    8 Gloucester Drive
    Kempshott Rise
    RG22 4PH Basingstoke
    Hampshire
    BritishRetail Services Director1257240001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChartered Accountant120451550002

    Does FOSTER PHARMACEUTICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Oct 20, 1992
    Delivered On Nov 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See doc ref M428C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 04, 1992Registration of a charge (395)
    • Sep 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Dec 23, 1985
    Delivered On Jan 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1986Registration of a charge
    • Dec 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 19, 1980
    Delivered On Nov 28, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 1980Registration of a charge
    • Dec 18, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0