About

Registered Number: 05248008
Date of Incorporation: 01/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: 83 Ducie Street, Manchester, M1 2JQ

 

Founded in 2004, Fox Offshore Services Ltd has its registered office in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Fox Offshore Services Ltd. The organisation has 2 directors listed as Jervis, Alison Rachel, Jarvis, Alison Rachel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Alison Rachel 01 December 2009 01 August 2015 1
Secretary Name Appointed Resigned Total Appointments
JERVIS, Alison Rachel 01 October 2004 01 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AR01 - Annual Return 25 November 2015
AAMD - Amended Accounts 24 November 2015
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 12 September 2015
TM01 - Termination of appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 18 August 2015
CH01 - Change of particulars for director 12 December 2014
AD01 - Change of registered office address 12 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 05 May 2012
CH03 - Change of particulars for secretary 05 May 2012
CH01 - Change of particulars for director 05 May 2012
AD01 - Change of registered office address 05 May 2012
AR01 - Annual Return 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 08 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 25 October 2006
287 - Change in situation or address of Registered Office 01 December 2005
363s - Annual Return 25 November 2005
AA - Annual Accounts 31 October 2005
225 - Change of Accounting Reference Date 01 July 2005
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.