Company NameFox & Harpin Limited
Company StatusDissolved
Company Number00215799
CategoryPrivate Limited Company
Incorporation Date21 August 1926(97 years, 8 months ago)
Previous NameTimothy Wood,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameElizabeth Lucy Cadogan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(64 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressHen Butts Cottage 67 Moorbottom
Honley
Huddersfield
West Yorkshire
HD7 7DW
Director NameGeorge William Fox
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(64 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleIronmonger
Correspondence Address22 Talbot Avenue
Edgerton
Huddersfield
West Yorkshire
HD3 3BG
Director NameJudith Evelyn Fox
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(64 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleDoctor
Correspondence Address22 Talbot Avenue
Edgerton
Huddersfield
West Yorkshire
HD3 3BG
Director NameFelicity Ann Hamilton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(64 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressHome Farm
Little Betteshanger
Deal
Kent
CT4 0NT
Director NameDavid Wadsworth Harpin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(64 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleIronmonger
Correspondence Address60 Highfield Road Highburton
Kirkburton
Huddersfield
West Yorkshire
HD8 0RQ
Director NameDouglas Arnold Harpin
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(64 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleIronmonger
Correspondence Address264 Birkby Hall Road
Birkby
Huddersfield
West Yorkshire
HD2 2BT
Director NameSusan Kay Mason
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(64 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address264 Birkby Hall Road
Birkby
Huddersfield
West Yorkshire
HD2 2BT
Secretary NameGeorge William Fox
NationalityBritish
StatusCurrent
Appointed19 April 1991(64 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address22 Talbot Avenue
Edgerton
Huddersfield
West Yorkshire
HD3 3BG
Director NameKathleen Groveham Harpin
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(64 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address264 Birkby Hall Road
Birkby
Huddersfield
West Yorkshire
HD2 2BT

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 February 1999Dissolved (1 page)
25 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
7 January 1998Ex res re. Powers of liquidator (1 page)
7 January 1998Appointment of a voluntary liquidator (1 page)
7 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 1997Declaration of solvency (3 pages)
22 December 1997Registered office changed on 22/12/97 from: 16/18 lower fitzwilliam st huddersfield HD1 6DF (1 page)
12 December 1997Company name changed timothy wood,LIMITED\certificate issued on 15/12/97 (2 pages)
14 May 1997Return made up to 19/04/97; full list of members (8 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 April 1996Full accounts made up to 30 June 1995 (6 pages)
17 April 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1995Return made up to 19/04/95; no change of members (8 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)