Company NameF.M.Fox And Company Limited
Company StatusDissolved
Company Number00488360
CategoryPrivate Limited Company
Incorporation Date16 November 1950(73 years, 5 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJonathan Steven Cowen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(41 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address70 Lake View
Edgware
Middlesex
HA8 7RU
Secretary NameMr Graham Alan Berry
NationalityEnglish
StatusClosed
Appointed28 February 1994(43 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 17 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Mount
Deerfold Birtley
Bucknell
Salop
SY7 0EF
Wales
Director NameMr Jeremy Ian Spring
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(48 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House The Drive
Radlett
Hertfordshire
WD7 7DA
Director NameDudley Sharratt Mead
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(41 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 May 1993)
RoleCompany Director
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Secretary NameDudley Sharratt Mead
NationalityBritish
StatusResigned
Appointed19 September 1992(41 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameTimothy Charles Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(42 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 1999)
RoleCompany Director
Correspondence Address20 Downham Road North
Heswall
Wirral
Merseyside
L61 6UR

Location

Registered AddressC/O Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£686

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Receiver's abstract of receipts and payments (5 pages)
19 January 2004Receiver's abstract of receipts and payments (5 pages)
19 January 2004Receiver ceasing to act (1 page)
15 January 2003Receiver's abstract of receipts and payments (3 pages)
7 December 2002Registered office changed on 07/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
2 May 2002Statement of Affairs in administrative receivership following report to creditors (8 pages)
25 April 2002Administrative Receiver's report (2 pages)
11 March 2002Administrative Receiver's report (17 pages)
17 December 2001Registered office changed on 17/12/01 from: international house priestley way london NW2 7AW (1 page)
5 December 2001Appointment of receiver/manager (2 pages)
9 October 2001Return made up to 19/09/01; full list of members (6 pages)
5 September 2001Full accounts made up to 31 May 2001 (9 pages)
21 September 2000Return made up to 19/09/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 May 2000 (8 pages)
29 December 1999Full accounts made up to 31 May 1999 (9 pages)
8 October 1999Director resigned (1 page)
8 October 1999Return made up to 19/09/99; full list of members (6 pages)
2 June 1999Particulars of mortgage/charge (10 pages)
26 May 1999New director appointed (3 pages)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Full accounts made up to 31 May 1998 (9 pages)
7 October 1998Return made up to 19/09/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 May 1997 (9 pages)
10 December 1997Return made up to 19/09/97; no change of members (4 pages)
24 June 1997Particulars of mortgage/charge (9 pages)
25 April 1997Full accounts made up to 31 May 1996 (7 pages)
24 December 1996Return made up to 19/09/96; full list of members (6 pages)
15 October 1996Particulars of mortgage/charge (6 pages)
19 March 1996Full accounts made up to 31 May 1995 (10 pages)
13 October 1995Return made up to 19/09/95; full list of members (6 pages)