About

Registered Number: 03069879
Date of Incorporation: 19/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: 14 Lochmaben Close, Holmes Chapel, Crewe, CW4 7HU

 

Fox Hollies Residents Association Ltd was registered on 19 June 1995 with its registered office in Crewe, it has a status of "Dissolved". The companies directors are listed as Walker, Linda, Thomas, Edward Arthur, Woodfinden, Mark Andrew, Datoo, Adam, Findlay, Glenn Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Linda 07 January 2016 - 1
DATOO, Adam 30 November 2005 22 June 2016 1
FINDLAY, Glenn Anthony 28 February 2002 28 October 2005 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Edward Arthur 17 February 2003 01 October 2009 1
WOODFINDEN, Mark Andrew 28 February 2002 27 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 24 June 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 26 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 01 March 2016
AP01 - Appointment of director 07 January 2016
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 24 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2014
AD01 - Change of registered office address 23 June 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 14 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 15 July 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 15 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 14 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AA - Annual Accounts 05 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 26 June 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 22 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
AA - Annual Accounts 04 August 2002
363a - Annual Return 13 August 2001
AA - Annual Accounts 11 January 2001
363a - Annual Return 14 December 2000
363a - Annual Return 14 December 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
AA - Annual Accounts 05 May 1999
363a - Annual Return 19 August 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
AA - Annual Accounts 23 March 1998
287 - Change in situation or address of Registered Office 12 December 1997
363a - Annual Return 03 August 1997
RESOLUTIONS - N/A 22 April 1997
AA - Annual Accounts 22 April 1997
363a - Annual Return 25 September 1996
RESOLUTIONS - N/A 23 August 1995
RESOLUTIONS - N/A 23 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
CERTNM - Change of name certificate 10 August 1995
MEM/ARTS - N/A 09 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1995
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.