About

Registered Number: 02732541
Date of Incorporation: 20/07/1992 (31 years and 9 months ago)
Company Status: Liquidation
Registered Address: 14 Queen Square, Bath, BA1 2HN

 

Based in Bath, Fox Engineering Management Services Ltd was established in 1992. There are 3 directors listed as Fox, Jane Elizabeth, Fox, Jane Elizabeth, Macarty, Gerald for Fox Engineering Management Services Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Jane Elizabeth 07 July 2014 - 1
MACARTY, Gerald 15 August 1994 01 June 1999 1
Secretary Name Appointed Resigned Total Appointments
FOX, Jane Elizabeth 30 June 2001 - 1

Filing History

Document Type Date
LIQ03 - N/A 26 October 2017
AD01 - Change of registered office address 17 October 2017
AD01 - Change of registered office address 02 September 2016
RESOLUTIONS - N/A 26 August 2016
4.20 - N/A 26 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 September 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 20 July 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 22 June 2015
DISS40 - Notice of striking-off action discontinued 04 April 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
AA - Annual Accounts 27 May 2011
DISS40 - Notice of striking-off action discontinued 26 October 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 28 May 2010
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 21 May 2008
287 - Change in situation or address of Registered Office 25 April 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 27 September 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 12 July 2004
363s - Annual Return 12 July 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 29 June 2004
AAMD - Amended Accounts 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 August 2003
AA - Annual Accounts 29 August 2003
287 - Change in situation or address of Registered Office 11 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 05 July 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 16 April 2002
DISS40 - Notice of striking-off action discontinued 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
GAZ1 - First notification of strike-off action in London Gazette 15 January 2002
AA - Annual Accounts 03 July 2000
363s - Annual Return 03 July 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 15 April 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 19 July 1995
288 - N/A 19 July 1995
287 - Change in situation or address of Registered Office 03 October 1994
288 - N/A 18 August 1994
363s - Annual Return 11 July 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 14 July 1993
287 - Change in situation or address of Registered Office 08 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1993
287 - Change in situation or address of Registered Office 23 November 1992
288 - N/A 03 August 1992
NEWINC - New incorporation documents 20 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.