Company NameFoxstones Limited
Company StatusDissolved
Company Number03082435
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameEuropean Coating Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJennifer Anne Murphy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(6 days after company formation)
Appointment Duration15 years, 9 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(6 days after company formation)
Appointment Duration15 years, 9 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary NameJennifer Anne Murphy
NationalityBritish
StatusClosed
Appointed27 July 1995(6 days after company formation)
Appointment Duration15 years, 9 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address5-7 Mill Fold
Mill Fold Way Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(6 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(6 pages)
4 August 2010Director's details changed for Jennifer Anne Murphy on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Jennifer Anne Murphy on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Jennifer Anne Murphy on 1 October 2009 (2 pages)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
15 September 2009Accounts made up to 30 June 2009 (5 pages)
15 September 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 August 2009Return made up to 21/07/09; full list of members (3 pages)
5 August 2009Return made up to 21/07/09; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
27 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
26 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
26 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 August 2006Return made up to 21/07/06; full list of members (2 pages)
3 August 2006Return made up to 21/07/06; full list of members (2 pages)
18 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
18 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 August 2005Return made up to 21/07/05; full list of members (2 pages)
4 August 2005Return made up to 21/07/05; full list of members (2 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
16 August 2004Return made up to 21/07/04; full list of members (7 pages)
16 August 2004Return made up to 21/07/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
24 February 2004Registered office changed on 24/02/04 from: orchard house 347C wakefield road denby dale huddersfield HD8 8RT (1 page)
24 February 2004Registered office changed on 24/02/04 from: orchard house 347C wakefield road denby dale huddersfield HD8 8RT (1 page)
21 August 2003Return made up to 21/07/03; full list of members (7 pages)
21 August 2003Return made up to 21/07/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
7 August 2002Return made up to 21/07/02; full list of members (7 pages)
7 August 2002Return made up to 21/07/02; full list of members (7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 August 2001Return made up to 21/07/01; full list of members (6 pages)
10 August 2001Return made up to 21/07/01; full list of members (6 pages)
25 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2001Accounts made up to 30 June 2000 (1 page)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
17 November 2000Company name changed european coating products limite d\certificate issued on 20/11/00 (2 pages)
17 November 2000Company name changed european coating products limite d\certificate issued on 20/11/00 (2 pages)
14 August 2000Return made up to 21/07/00; full list of members (6 pages)
14 August 2000Return made up to 21/07/00; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
19 April 2000Accounts made up to 30 June 1999 (2 pages)
13 August 1999Return made up to 21/07/99; full list of members (6 pages)
13 August 1999Return made up to 21/07/99; full list of members (6 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Accounts made up to 30 June 1998 (1 page)
19 August 1998Return made up to 21/07/98; no change of members (4 pages)
19 August 1998Return made up to 21/07/98; no change of members (4 pages)
11 February 1998Accounts made up to 30 June 1997 (1 page)
11 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997Return made up to 21/07/97; no change of members (4 pages)
19 August 1997Return made up to 21/07/97; no change of members (4 pages)
14 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Accounts made up to 30 June 1996 (1 page)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Return made up to 21/07/96; full list of members (6 pages)
16 August 1996Return made up to 21/07/96; full list of members
  • 363(287) ‐ Registered office changed on 16/08/96
(6 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 August 1995Accounting reference date notified as 30/06 (1 page)
2 August 1995Accounting reference date notified as 30/06 (1 page)