About

Registered Number: 03709379
Date of Incorporation: 08/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-On-Trent, ST3 5XA

 

Having been setup in 1999, Foxford Services Ltd has its registered office in Stoke-On-Trent. We don't currently know the number of employees at this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, Leigh John 08 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BRYDON DARBY, Shelley Jayne 08 February 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 18 August 2014
4.68 - Liquidator's statement of receipts and payments 18 August 2014
4.68 - Liquidator's statement of receipts and payments 18 August 2014
AD01 - Change of registered office address 17 May 2012
4.68 - Liquidator's statement of receipts and payments 04 April 2012
RESOLUTIONS - N/A 01 February 2011
4.20 - N/A 01 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 17 March 2010
CH01 - Change of particulars for director 12 March 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 15 March 2007
AA - Annual Accounts 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 08 September 2000
287 - Change in situation or address of Registered Office 31 August 2000
363s - Annual Return 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
225 - Change of Accounting Reference Date 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
287 - Change in situation or address of Registered Office 18 February 1999
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.