Company NameDOUG Fox Associates Limited
Company StatusDissolved
Company Number03960256
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamePinco 1382 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnita Elizabeth Fox
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2008)
RoleHouse Wife
Correspondence Address4 Lay Garth Square
Rothwell
Leeds
West Yorkshire
LS26 0TU
Director NameDouglas Graham Fox
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2008)
RoleChartered Valuation Surveyor
Correspondence Address4 Lay Garth Square
Rothwell
West Yorkshire
LS26 0TU
Secretary NameAnita Elizabeth Fox
NationalityBritish
StatusClosed
Appointed14 April 2000(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2008)
RoleStockbrokers Clerk
Correspondence Address4 Lay Garth Square
Rothwell
Leeds
West Yorkshire
LS26 0TU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,499
Cash£3,974
Current Liabilities£1,105

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2008Registered office changed on 19/06/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
16 April 2007Return made up to 30/03/07; full list of members (3 pages)
3 October 2006Registered office changed on 03/10/06 from: horwath clark whitehill north lane house 9B north lane headingley, leeds west yorkshire LS6 3HG (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/05
(3 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 30/03/04; full list of members (7 pages)
18 November 2003Registered office changed on 18/11/03 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 30/03/02; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 30/03/01; full list of members (6 pages)
27 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
16 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 June 2000Memorandum and Articles of Association (8 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Company name changed pinco 1382 LIMITED\certificate issued on 25/04/00 (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
19 April 2000Ad 14/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2000Director resigned (1 page)
30 March 2000Incorporation (14 pages)