Company NameFox Special Needs Transport Limited
Company StatusDissolved
Company Number07030389
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 6 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Richard David Wheeler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 days after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2013)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address25a Trego Road
London
E9 5HJ
Director NameMr Ronald David Wheeler
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 days after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2013)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address25a Trego Road
London
E9 5HJ
Secretary NameMr Richard David Wheeler
StatusClosed
Appointed01 October 2009(6 days after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2013)
RoleCompany Director
Correspondence Address25 Trego Road
London
E9 5HJ
Director NameMr Andrew Catley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Hill Avenue
Wickford
Essex
SS11 8LT
Secretary NameMrs Michelle Andreou
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 Strood Avenue
Romford
Essex
RM7 0UX

Contact

Telephone020 89866161
Telephone regionLondon

Location

Registered Address25a Trego Road
London
E9 5HJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Shareholders

1 at £1Richard David Wheeler
50.00%
Ordinary
1 at £1Ronald David Wheeler
50.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
6 December 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 2
(5 pages)
11 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 2
(5 pages)
5 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
18 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
17 March 2010Appointment of Mr Richard David Wheeler as a director (2 pages)
17 March 2010Termination of appointment of Andrew Catley as a director (1 page)
17 March 2010Termination of appointment of Andrew Catley as a director (1 page)
17 March 2010Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 17 March 2010 (1 page)
17 March 2010Termination of appointment of Michelle Andreou as a secretary (1 page)
17 March 2010Appointment of Mr Ronald David Wheeler as a director (2 pages)
17 March 2010Appointment of Mr Richard David Wheeler as a secretary (1 page)
17 March 2010Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 17 March 2010 (1 page)
17 March 2010Termination of appointment of Michelle Andreou as a secretary (1 page)
17 March 2010Appointment of Mr Richard David Wheeler as a director (2 pages)
17 March 2010Appointment of Mr Ronald David Wheeler as a director (2 pages)
17 March 2010Appointment of Mr Richard David Wheeler as a secretary (1 page)
25 September 2009Incorporation (18 pages)
25 September 2009Incorporation (18 pages)