About

Registered Number: 02407536
Date of Incorporation: 24/07/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: C/O ACCOUNTING SERVICES, Thames House, 1528 London Road, Leigh-On-Sea, Essex, SS9 2QH

 

V.M. Foy & Sons Ltd was registered on 24 July 1989, it's status at Companies House is "Dissolved". Foy, Joyce Christine, Foy, James, Foy, Sean, Foy, Vincent Michael are the current directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOY, James 10 October 2008 - 1
FOY, Sean 10 October 2008 - 1
FOY, Vincent Michael N/A - 1
Secretary Name Appointed Resigned Total Appointments
FOY, Joyce Christine N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 24 June 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 16 July 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 06 July 2010
AD01 - Change of registered office address 12 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
CERTNM - Change of name certificate 15 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 27 July 1998
287 - Change in situation or address of Registered Office 12 May 1998
363s - Annual Return 21 October 1997
RESOLUTIONS - N/A 26 June 1997
AA - Annual Accounts 26 June 1997
RESOLUTIONS - N/A 26 February 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 13 August 1996
RESOLUTIONS - N/A 02 October 1995
AA - Annual Accounts 02 October 1995
RESOLUTIONS - N/A 19 January 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 15 September 1994
RESOLUTIONS - N/A 06 May 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 20 October 1993
RESOLUTIONS - N/A 05 June 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 24 September 1992
RESOLUTIONS - N/A 07 February 1992
AA - Annual Accounts 07 February 1992
AA - Annual Accounts 04 October 1991
363b - Annual Return 15 August 1991
363a - Annual Return 26 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1990
RESOLUTIONS - N/A 10 August 1989
123 - Notice of increase in nominal capital 10 August 1989
287 - Change in situation or address of Registered Office 04 August 1989
288 - N/A 04 August 1989
NEWINC - New incorporation documents 24 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.