About

Registered Number: 06370264
Date of Incorporation: 13/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: DAVID E HANLEY & CO, 128 Buxton Road, Heaviley, Stockport, Cheshire, SK2 6PL,

 

Tom Foley Ltd was founded on 13 September 2007 and are based in Stockport, Cheshire. We don't know the number of employees at the organisation. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Catherine 13 September 2007 17 January 2008 1
FOLEY, Thomas Anthony Francis 13 September 2007 17 January 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 01 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 25 September 2018
CH01 - Change of particulars for director 25 September 2018
AA - Annual Accounts 17 July 2018
CH03 - Change of particulars for secretary 22 February 2018
CH01 - Change of particulars for director 22 February 2018
PSC04 - N/A 22 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 23 September 2016
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
225 - Change of Accounting Reference Date 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.