Company NameFox C.P.S. Limited
Company StatusDissolved
Company Number02401552
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jeffrey Bentley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(1 year, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFriary Cottage Rotherham Road
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameMr Thomas Fox
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(1 year, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Correspondence Address36 Church Lane
Eston
Middlesbrough
Cleveland
TS6 9DB
Director NameMr Anthony John Glasbey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(1 year, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Correspondence Address8 Bircotes Walk
Rossington
Doncaster
South Yorkshire
DN11 0UH
Secretary NameMr Anthony John Glasbey
NationalityBritish
StatusCurrent
Appointed31 January 1991(1 year, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address8 Bircotes Walk
Rossington
Doncaster
South Yorkshire
DN11 0UH

Location

Registered Address5 Rotunda Business Centre
Thorncliffe Park
Chapeltown
Sheffield
S30 4PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 February 1996Dissolved (1 page)
23 November 1995Completion of winding up (2 pages)
1 September 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1995Death of receiver form 3.7 (2 pages)