Company NameFoxford Engineering Company Limited
Company StatusDissolved
Company Number01594078
CategoryPrivate Limited Company
Incorporation Date28 October 1981(42 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameThomas Henry Harrison
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleSales Director
Correspondence AddressThe Gables Styrrup Road
Oldcotes
Worksop
Nottinghamshire
S81 8JB
Director NameJoseph Eric Makin
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address22 Acacia Avenue
Maltby
Rotherham
South Yorkshire
S66 8DS
Director NameJohn Frederick Richards
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address16 Stonecross Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7QH
Secretary NameJoseph Eric Makin
NationalityBritish
StatusCurrent
Appointed12 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address22 Acacia Avenue
Maltby
Rotherham
South Yorkshire
S66 8DS

Location

Registered Address12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 August 1996Dissolved (1 page)
16 May 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 1996Liquidators statement of receipts and payments (5 pages)
27 October 1995Liquidators statement of receipts and payments (6 pages)
25 April 1995Liquidators statement of receipts and payments (10 pages)