Company NameFoxton's Garage Limited
Company StatusDissolved
Company Number00391807
CategoryPrivate Limited Company
Incorporation Date11 December 1944(79 years, 5 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Business Activity

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

Directors

Director NameStephen Albert Williams
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(46 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 09 March 1999)
RoleManaging Director
Correspondence AddressHigh View Barn Rigton Hill
North Rigton
Leeds
West Yorkshire
LS17 0DJ
Secretary NameLynn Williams
NationalityBritish
StatusClosed
Appointed21 February 1997(52 years, 2 months after company formation)
Appointment Duration2 years (closed 09 March 1999)
RoleCompany Director
Correspondence AddressHigh View Barn Rigton Hill
North Rigton
Leeds
West Yorkshire
LS17 0DJ
Director NameAlbert Howard Durrance
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(46 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 1996)
RoleFinancial Director
Correspondence AddressShillingford
5 Vanguard Court
Sleaford
Lincolshire
NG34 7WL
Secretary NameAlbert Howard Durrance
NationalityBritish
StatusResigned
Appointed17 October 1991(46 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 1996)
RoleCompany Director
Correspondence AddressShillingford
5 Vanguard Court
Sleaford
Lincolshire
NG34 7WL

Location

Registered AddressHigh View Barn Rigton Hill
North Rigton
Leeds
W. Yorkshire
LS17 0DJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorth Rigton
WardWashburn

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 November 1998First Gazette notice for voluntary strike-off (1 page)
7 October 1998Application for striking-off (1 page)
2 December 1997Return made up to 17/11/97; full list of members (6 pages)
30 September 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
9 April 1997Return made up to 17/10/93; no change of members (4 pages)
9 April 1997Return made up to 17/10/96; no change of members (4 pages)
9 April 1997Return made up to 17/10/94; full list of members (6 pages)
9 April 1997Return made up to 17/10/92; no change of members (4 pages)
9 April 1997Return made up to 17/10/95; no change of members (4 pages)
8 April 1997Registered office changed on 08/04/97 from: st nicholas house 31 park row nottingham NG1 6EO (1 page)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
21 August 1996Secretary resigned;director resigned (1 page)
30 July 1996Compulsory strike-off action has been discontinued (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
9 February 1996Receiver's abstract of receipts and payments (2 pages)
7 September 1995Receiver's abstract of receipts and payments (2 pages)