About

Registered Number: 05000525
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2020 (3 years and 8 months ago)
Registered Address: 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD

 

Red Fox Technical Services Ltd was setup in 2003. We do not know the number of employees at the business. The companies directors are listed as Bradfield, Raymond Stanley, Hemmings, Andrew John, Hemmings, Katherine May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFIELD, Raymond Stanley 14 September 2018 - 1
HEMMINGS, Andrew John 19 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HEMMINGS, Katherine May 19 December 2003 31 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2020
LIQ14 - N/A 11 May 2020
LIQ03 - N/A 21 February 2020
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 16 January 2019
LIQ02 - N/A 16 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2019
AP01 - Appointment of director 26 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 01 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 29 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 19 December 2013
RP04 - N/A 12 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 03 February 2011
TM02 - Termination of appointment of secretary 21 January 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 22 February 2007
363a - Annual Return 12 January 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.