Company NameSymonds & Fox Ltd
Company StatusDissolved
Company Number04755375
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)
Previous NamesABBA Roofing & Building Ltd and Windsweep Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NamePhillip Charles Fox
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKirk House Kirk House
179 Finkle Street
Cottingham
HU16 4AU
Secretary NameJacqueline Phyllis Fox
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleTeacher
Correspondence AddressKirk House Kirk House
179 Finkle Street
Cottingham
HU16 4AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressKirk House Kirk House
179 Finkle Street
Cottingham
HU16 4AU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull

Shareholders

9 at £1P.c. Fox
90.00%
Ordinary
1 at £1Mrs J.p. Fox
10.00%
Ordinary

Financials

Year2014
Net Worth£90,268
Cash£89,917
Current Liabilities£1,588

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
6 March 2023Application to strike the company off the register (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
12 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 May 2021Director's details changed for Phillip Charles Fox on 21 April 2021 (2 pages)
22 May 2021Change of details for Mr Philip Charles Fox as a person with significant control on 21 April 2021 (2 pages)
22 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
21 May 2021Registered office address changed from Flat 3 18 Victoria Avenue Princes Avenue Hull HU5 3DR to Kirk House Kirk House 179 Finkle Street Cottingham HU16 4AU on 21 May 2021 (1 page)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
(3 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Registered office address changed from Flat 3 Victoria Avenue Princes Avenue Hull HU5 3DR England to Flat 3 18 Victoria Avenue Princes Avenue Hull HU5 3DR on 1 June 2015 (1 page)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(3 pages)
1 June 2015Registered office address changed from Flat 3 Victoria Avenue Princes Avenue Hull HU5 3DR England to Flat 3 18 Victoria Avenue Princes Avenue Hull HU5 3DR on 1 June 2015 (1 page)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(3 pages)
1 June 2015Registered office address changed from Flat 3 Victoria Avenue Princes Avenue Hull HU5 3DR England to Flat 3 18 Victoria Avenue Princes Avenue Hull HU5 3DR on 1 June 2015 (1 page)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(3 pages)
29 May 2015Director's details changed for Phillip Charles Fox on 5 February 2015 (2 pages)
29 May 2015Registered office address changed from Hymerian House 38 Wadsworth Avenue Haworth Park Hull East Yorkshire HU6 7DY to Flat 3 Victoria Avenue Princes Avenue Hull HU5 3DR on 29 May 2015 (1 page)
29 May 2015Secretary's details changed for Jacqueline Phyllis Fox on 5 February 2015 (1 page)
29 May 2015Secretary's details changed for Jacqueline Phyllis Fox on 5 February 2015 (1 page)
29 May 2015Director's details changed for Phillip Charles Fox on 5 February 2015 (2 pages)
29 May 2015Registered office address changed from Hymerian House 38 Wadsworth Avenue Haworth Park Hull East Yorkshire HU6 7DY to Flat 3 Victoria Avenue Princes Avenue Hull HU5 3DR on 29 May 2015 (1 page)
29 May 2015Secretary's details changed for Jacqueline Phyllis Fox on 5 February 2015 (1 page)
29 May 2015Director's details changed for Phillip Charles Fox on 5 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
(4 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
(4 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Withdraw the company strike off application (2 pages)
13 February 2013Withdraw the company strike off application (2 pages)
19 October 2012Voluntary strike-off action has been suspended (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012Application to strike the company off the register (3 pages)
21 August 2012Application to strike the company off the register (3 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Director's details changed for Phillip Charles Fox on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Phillip Charles Fox on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Phillip Charles Fox on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 07/05/09; full list of members (3 pages)
1 June 2009Return made up to 07/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2008Return made up to 07/05/08; full list of members (3 pages)
20 May 2008Return made up to 07/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 June 2007Return made up to 07/05/07; full list of members (2 pages)
25 June 2007Return made up to 07/05/07; full list of members (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
30 May 2006Return made up to 07/05/06; full list of members (6 pages)
30 May 2006Return made up to 07/05/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 August 2005Return made up to 07/05/05; full list of members (2 pages)
15 August 2005Return made up to 07/05/05; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
10 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
12 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2004Company name changed windsweep LTD\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed windsweep LTD\certificate issued on 12/01/04 (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 122 chanterlands ave hull HU5 3TS (1 page)
26 September 2003Ad 07/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 122 chanterlands ave hull HU5 3TS (1 page)
26 September 2003Ad 07/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Registered office changed on 09/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
9 September 2003Registered office changed on 09/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
13 August 2003Company name changed abba roofing & building LTD\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed abba roofing & building LTD\certificate issued on 13/08/03 (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 1ST floor 61 wind street swansea SA1 1EG (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 1ST floor 61 wind street swansea SA1 1EG (1 page)
17 July 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (9 pages)
7 May 2003Incorporation (9 pages)