Company NameChas.J.Fox Piano Co. Limited
Company StatusDissolved
Company Number00568368
CategoryPrivate Limited Company
Incorporation Date30 June 1956(67 years, 10 months ago)
Dissolution Date8 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Beryl Kathleen Fox
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(34 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 08 May 2010)
RoleCompany Director
Correspondence Address40 Cantley Lane
Doncaster
South Yorkshire
DN4 6ND
Director NameMr David Alan Fox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(34 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 08 May 2010)
RoleCompany Director
Correspondence AddressIvydene
Copse Lane
Freshwater
Isle Of Wight
PO40 9DB
Director NameMr John Raymond Fox
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(34 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 08 May 2010)
RoleCompany Director
Correspondence AddressLinton Dale 40 Cantley Lane
Doncaster
South Yorkshire
DN4 6ND
Secretary NameMr David Alan Fox
NationalityBritish
StatusClosed
Appointed01 February 1997(40 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 08 May 2010)
RoleCompany Director
Correspondence AddressIvydene
Copse Lane
Freshwater
Isle Of Wight
PO40 9DB
Director NameMr Anthony John Abbott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(34 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 October 2004)
RoleCompany Director
Correspondence Address17 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9PT
Director NameMr John Robert Hudson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 1997)
RoleCompany Director
Correspondence Address146 Zetland Road
Doncaster
South Yorkshire
DN2 5EN
Secretary NameMr John Robert Hudson
NationalityBritish
StatusResigned
Appointed01 February 1991(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 1997)
RoleCompany Director
Correspondence Address146 Zetland Road
Doncaster
South Yorkshire
DN2 5EN

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakeside
Wf4 3ba
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£19,894
Current Liabilities£19,894

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2010Final Gazette dissolved following liquidation (1 page)
10 February 2010Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 25 June 2009 (5 pages)
8 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 2 February 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
8 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (13 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order INSOLVENCY:replacement of liquidator (13 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
11 January 2010Liquidators' statement of receipts and payments to 25 December 2009 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 25 December 2009 (5 pages)
3 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2009Court order INSOLVENCY:replacement of liquidator (10 pages)
3 March 2009Court order insolvency:replacement of liquidator (10 pages)
3 March 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Registered office changed on 10/02/2009 from tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page)
10 February 2009Registered office changed on 10/02/2009 from tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page)
10 January 2009Liquidators statement of receipts and payments to 25 December 2008 (5 pages)
10 January 2009Liquidators' statement of receipts and payments to 25 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 25 December 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 25 December 2008 (5 pages)
25 June 2008Registered office changed on 25/06/2008 from jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page)
25 June 2008Registered office changed on 25/06/2008 from jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page)
16 July 2007Registered office changed on 16/07/07 from: c/o m c foy commercial 52 hall gate doncaster DN1 3PB (1 page)
16 July 2007Registered office changed on 16/07/07 from: c/o m c foy commercial 52 hall gate doncaster DN1 3PB (1 page)
12 July 2007Appointment of a voluntary liquidator (1 page)
12 July 2007Declaration of solvency (3 pages)
12 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2007Appointment of a voluntary liquidator (1 page)
12 July 2007Declaration of solvency (3 pages)
12 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2006Return made up to 01/02/06; full list of members (7 pages)
18 March 2005Return made up to 01/02/05; full list of members (7 pages)
18 March 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
26 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/04
(8 pages)
26 February 2004Return made up to 01/02/04; full list of members (8 pages)
3 February 2004Full accounts made up to 30 June 2003 (8 pages)
3 February 2004Full accounts made up to 30 June 2003 (8 pages)
15 April 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(8 pages)
15 April 2003Return made up to 01/02/03; full list of members (8 pages)
8 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
30 January 2002Accounts made up to 30 June 2001 (5 pages)
30 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
9 May 2001Return made up to 01/02/01; full list of members (7 pages)
9 May 2001Return made up to 01/02/01; full list of members (7 pages)
13 February 2001Full accounts made up to 30 June 2000 (6 pages)
13 February 2001Full accounts made up to 30 June 2000 (6 pages)
22 May 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2000Return made up to 01/02/00; full list of members (7 pages)
29 March 2000Full accounts made up to 30 June 1999 (6 pages)
29 March 2000Full accounts made up to 30 June 1999 (6 pages)
14 September 1999Registered office changed on 14/09/99 from: coopers terrace doncaster south yorkshire DN1 2PY (1 page)
14 September 1999Registered office changed on 14/09/99 from: coopers terrace doncaster south yorkshire DN1 2PY (1 page)
4 March 1999Return made up to 01/02/99; full list of members (6 pages)
4 March 1999Return made up to 01/02/99; full list of members (6 pages)
24 February 1999Full accounts made up to 30 June 1998 (8 pages)
24 February 1999Full accounts made up to 30 June 1998 (8 pages)
11 January 1999Registered office changed on 11/01/99 from: 20 furnival street london EC4A 1BN (1 page)
11 January 1999Registered office changed on 11/01/99 from: 20 furnival street london EC4A 1BN (1 page)
25 March 1998Full accounts made up to 30 June 1997 (9 pages)
25 March 1998Full accounts made up to 30 June 1997 (9 pages)
9 February 1998Return made up to 01/02/98; no change of members (4 pages)
9 February 1998Return made up to 01/02/98; no change of members (4 pages)
2 April 1997Full accounts made up to 30 June 1996 (9 pages)
2 April 1997Full accounts made up to 30 June 1996 (9 pages)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997Return made up to 01/02/97; no change of members (6 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Return made up to 01/02/97; no change of members (6 pages)
14 March 1997Secretary resigned;director resigned (1 page)
17 April 1996Return made up to 01/02/96; full list of members (8 pages)
17 April 1996Return made up to 01/02/96; full list of members (8 pages)
27 March 1996Full accounts made up to 30 June 1995 (9 pages)
27 March 1996Full accounts made up to 30 June 1995 (9 pages)
7 March 1995Return made up to 01/02/95; full list of members (8 pages)
7 March 1995Return made up to 01/02/95; full list of members (8 pages)