About

Registered Number: 04259820
Date of Incorporation: 26/07/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2015 (9 years and 4 months ago)
Registered Address: 13 Staincliffe Road, Dewsbury, West Yorkshire, WF13 4ET

 

Foxlea Developments Ltd was registered on 26 July 2001 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Fox, Lee is listed as a director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOX, Lee 01 August 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 September 2015
4.68 - Liquidator's statement of receipts and payments 05 May 2015
RESOLUTIONS - N/A 11 April 2014
RESOLUTIONS - N/A 11 April 2014
4.20 - N/A 11 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 August 2008
225 - Change of Accounting Reference Date 11 April 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 03 June 2005
395 - Particulars of a mortgage or charge 17 November 2004
363s - Annual Return 04 August 2004
395 - Particulars of a mortgage or charge 13 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 09 August 2002
395 - Particulars of a mortgage or charge 30 August 2001
395 - Particulars of a mortgage or charge 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 November 2004 Outstanding

N/A

Debenture 11 May 2004 Outstanding

N/A

Legal mortgage 17 August 2001 Outstanding

N/A

Debenture 15 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.