Company NameFox Builders Ltd
Company StatusDissolved
Company Number04269131
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date28 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin Fox
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(1 day after company formation)
Appointment Duration10 years, 5 months (closed 28 January 2012)
RoleCompany Director
Correspondence Address26a Saint Marys Close
Wyke
Bradford
West Yorkshire
BD12 8RE
Secretary NameEllen Fox
NationalityBritish
StatusClosed
Appointed14 August 2001(1 day after company formation)
Appointment Duration10 years, 5 months (closed 28 January 2012)
RoleCompany Director
Correspondence Address26a Saint Marys Close
Wyke
Bradford
West Yorkshire
BD12 8RE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 2 Hill Business Centre Knowles Lane
Dudley Hill
Bradford
West Yorkshire
BD4 9SW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 January 2012Final Gazette dissolved following liquidation (1 page)
28 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2012Final Gazette dissolved following liquidation (1 page)
4 November 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
28 October 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
28 October 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
18 October 2011Liquidators statement of receipts and payments to 7 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 7 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
21 October 2009Appointment of a voluntary liquidator (1 page)
21 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-08
(1 page)
21 October 2009Statement of affairs with form 4.19 (7 pages)
21 October 2009Statement of affairs with form 4.19 (7 pages)
21 October 2009Appointment of a voluntary liquidator (1 page)
25 September 2009Total exemption small company accounts made up to 31 August 2009 (9 pages)
25 September 2009Total exemption small company accounts made up to 31 August 2009 (9 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 November 2008Return made up to 13/08/08; full list of members (3 pages)
20 November 2008Return made up to 13/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Registered office changed on 30/06/2008 from 159 valley road shipley west yorkshire BD18 2DA (1 page)
30 June 2008Registered office changed on 30/06/2008 from 159 valley road shipley west yorkshire BD18 2DA (1 page)
30 August 2007Return made up to 13/08/07; full list of members (6 pages)
30 August 2007Return made up to 13/08/07; full list of members (6 pages)
16 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
22 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 September 2006Return made up to 13/08/06; full list of members (6 pages)
14 September 2006Return made up to 13/08/06; full list of members (6 pages)
24 August 2005Return made up to 13/08/05; full list of members (6 pages)
24 August 2005Return made up to 13/08/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 August 2004Return made up to 13/08/04; full list of members (6 pages)
17 August 2004Return made up to 13/08/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 July 2004Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2004Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 September 2003Return made up to 13/08/03; full list of members (6 pages)
2 September 2003Return made up to 13/08/03; full list of members (6 pages)
19 March 2003Registered office changed on 19/03/03 from: 26A saint mary's close wyke bradford west yorkshire BD12 8RE (1 page)
19 March 2003Registered office changed on 19/03/03 from: 26A saint mary's close wyke bradford west yorkshire BD12 8RE (1 page)
27 September 2002Return made up to 13/08/02; full list of members (6 pages)
27 September 2002Return made up to 13/08/02; full list of members (6 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
13 August 2001Incorporation (31 pages)
13 August 2001Incorporation (31 pages)