About

Registered Number: 05509674
Date of Incorporation: 15/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 5 months ago)
Registered Address: 15 Scawfell Crescent, Seascale, Cumbria, CA20 1LG

 

Founded in 2005, G F & M Fox Ltd has its registered office in Cumbria. We do not know the number of employees at the business. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Gordon Frederick 15 July 2005 - 1
FOX, Michael 15 July 2005 - 1
SHEPHERD, Dale Gordon 01 January 2008 08 February 2010 1
Secretary Name Appointed Resigned Total Appointments
FOX, Anne 15 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 01 September 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 09 January 2013
AD01 - Change of registered office address 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH03 - Change of particulars for secretary 03 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 07 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 02 January 2007
225 - Change of Accounting Reference Date 07 December 2006
363a - Annual Return 07 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2006
353 - Register of members 06 September 2006
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.