Company NameWasco (FOX) Limited
Company StatusDissolved
Company Number02415257
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameR. Fox & Sons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(5 years, 10 months after company formation)
Appointment Duration12 years (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed19 August 1999(10 years after company formation)
Appointment Duration7 years, 10 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address70 Scotland Bridge Road
New Haw
Addlestone
Surrey
KT15 3HQ
Director NameJohn Frederick Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address15 Cobhams Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0QA
Secretary NameMr Malcolm Clark
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address70 Scotland Bridge Road
New Haw
Addlestone
Surrey
KT15 3HQ
Director NameMr Roger William George Banks
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address31 Wood Lane
Woodford Green
Essex
IG8 9TE
Director NameMr Geoffrey Glennon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 02 December 1992)
RoleBusiness Executive
Correspondence Address13 Wordsworth Avenue
Newport Pagnell
Buckinghamshire
MK16 8DY
Director NameMr Peter John Glennon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address49 Dunstable Road
Caddington
Luton
Bedfordshire
LU1 4AL
Director NameMr Michael Edward Goodliffe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 1993)
RoleBusiness Executive
Correspondence AddressHighwold Station Road
Woldingham
Caterham
Surrey
CR3 7DA
Director NamePeter Jacques Johnson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarmdale
Butlers Dene Road Woldingham
Caterham
Surrey
CR3 7HX
Director NamePravinchandra Raojibhai Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 1995)
RoleBusiness Executive
Correspondence Address3 Greenwood Road
Mitcham
Surrey
CR4 1PF
Secretary NameMr John Frederick Oliver
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameMr John Frederick Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(10 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2006)
RoleBusiness Executive
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth-£310,000
Current Liabilities£696,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
14 September 2006Return made up to 21/08/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
13 September 2005Return made up to 21/08/05; full list of members (7 pages)
20 September 2004Return made up to 21/08/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Full accounts made up to 31 March 2003 (9 pages)
18 September 2003Return made up to 21/08/03; full list of members (7 pages)
8 January 2003Full accounts made up to 31 March 2002 (9 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
5 September 2001Return made up to 21/08/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
6 September 2000Return made up to 21/08/00; full list of members (6 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
5 October 1999Return made up to 21/08/99; no change of members (5 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
16 September 1998Return made up to 21/08/98; no change of members (5 pages)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
1 September 1997Return made up to 21/08/97; full list of members (7 pages)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Full accounts made up to 31 March 1996 (6 pages)
12 September 1996Return made up to 21/08/96; no change of members (5 pages)
15 January 1996Full accounts made up to 31 March 1995 (6 pages)
4 September 1995Return made up to 21/08/95; no change of members (6 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)