Company NameFooks & French,Limited
Company StatusDissolved
Company Number00217197
CategoryPrivate Limited Company
Incorporation Date1 November 1926(97 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameRoderick Mark Lockwood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(72 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressLote 2 Estrada Do Contorno
Condominio Porto Frade Green
Frade (Cunhambebe)
Angra Dos Reis
TN33 0UU
Secretary NameCarol Godward Lockwood
NationalityBritish
StatusClosed
Appointed30 June 1999(72 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 21 May 2019)
RoleSecretary
Correspondence AddressLote 2 Estrada Do Contorno
Condominio Porto Frade Green
Frade (Cunhambebe)
Angra Dos Reis
Rj 23956-0
Director NameMarilyn Dawn Hall
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(65 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address21 The Headway
Ewell
Epsom
Surrey
KT17 1UN
Director NamePatrick John Hall
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(65 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address21 The Headway
Ewell
Epsom
Surrey
KT17 1UN
Director NameEdwin William Oakenfull
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(65 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address12 Stone Hall Road
Winchmore Hill
London
N21 1LP
Secretary NamePramodrai Narbheram Mehta
NationalityBritish
StatusResigned
Appointed12 December 1991(65 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address59 Moscow Road
London
W2 4JS

Contact

Telephone01892 550000
Telephone regionTunbridge Wells

Location

Registered AddressTms House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

800 at £1Deltacrown Fooks & French LTD
61.54%
Preference
10k at £0.05Deltacrown Fooks & French LTD
38.46%
Ordinary
1 at £0.05Roderick Mark Lockwood
0.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
31 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,300
(5 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,300
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,300
(5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,300
(5 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,300
(5 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,300
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 June 2013Registered office address changed from Aynscombe House, 102a High Street, Orpington Kent BR6 0JY on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Aynscombe House, 102a High Street, Orpington Kent BR6 0JY on 24 June 2013 (1 page)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
27 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
27 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Roderick Mark Lockwood on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Roderick Mark Lockwood on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Roderick Mark Lockwood on 6 January 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 January 2009Return made up to 12/12/08; full list of members (4 pages)
12 January 2009Return made up to 12/12/08; full list of members (4 pages)
8 January 2009Secretary's change of particulars / carol lockwood / 01/09/2008 (1 page)
8 January 2009Director's change of particulars / roderick lockwood / 01/09/2008 (1 page)
8 January 2009Director's change of particulars / roderick lockwood / 01/09/2008 (1 page)
8 January 2009Secretary's change of particulars / carol lockwood / 01/09/2008 (1 page)
29 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
29 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
9 January 2008Return made up to 12/12/07; full list of members (3 pages)
9 January 2008Return made up to 12/12/07; full list of members (3 pages)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
29 January 2007Return made up to 12/12/06; full list of members (3 pages)
29 January 2007Registered office changed on 29/01/07 from: 102A orpington high street orpington kent BR6 0JY (1 page)
29 January 2007Registered office changed on 29/01/07 from: 102A orpington high street orpington kent BR6 0JY (1 page)
29 January 2007Return made up to 12/12/06; full list of members (3 pages)
4 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
4 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
26 September 2006Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2006Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
23 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
12 January 2005Return made up to 12/12/04; full list of members (6 pages)
12 January 2005Return made up to 12/12/04; full list of members (6 pages)
23 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
24 December 2003Return made up to 12/12/03; full list of members (6 pages)
24 December 2003Return made up to 12/12/03; full list of members (6 pages)
9 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
9 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
13 January 2003Return made up to 12/12/02; full list of members (6 pages)
13 January 2003Return made up to 12/12/02; full list of members (6 pages)
23 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
14 January 2002Registered office changed on 14/01/02 from: linton house 164-180 union street london SE1 0LH (1 page)
14 January 2002Registered office changed on 14/01/02 from: linton house 164-180 union street london SE1 0LH (1 page)
11 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
1 March 2001Full accounts made up to 29 February 2000 (6 pages)
1 March 2001Full accounts made up to 29 February 2000 (6 pages)
25 January 2001Return made up to 12/12/00; full list of members (6 pages)
25 January 2001Return made up to 12/12/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: linton house 164/180 union street london SE1 0LH (1 page)
7 March 2000Registered office changed on 07/03/00 from: linton house 164/180 union street london SE1 0LH (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2000Accounts for a dormant company made up to 28 February 1999 (3 pages)
31 January 2000Accounts for a dormant company made up to 28 February 1999 (3 pages)
11 January 2000New secretary appointed (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (1 page)
21 December 1998Return made up to 12/12/98; no change of members (4 pages)
21 December 1998Return made up to 12/12/98; no change of members (4 pages)
24 September 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
24 September 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
30 December 1997Return made up to 12/12/97; no change of members (4 pages)
30 December 1997Return made up to 12/12/97; no change of members (4 pages)
18 July 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
18 July 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
27 December 1996Return made up to 12/12/96; full list of members (6 pages)
27 December 1996Return made up to 12/12/96; full list of members (6 pages)
27 September 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
27 September 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
20 December 1995Return made up to 12/12/95; no change of members (4 pages)
20 December 1995Return made up to 12/12/95; no change of members (4 pages)
12 October 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
12 October 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)