Company NameFoxlane Associates Limited
Company StatusDissolved
Company Number04957975
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Andrew Lane
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Secretary NameJill Finney
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Correspondence AddressMaples
Stag Lane
Chorleywood
Hertfordshire
WD3 5HE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameJenner & Jenner Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address18 Exchange Street
Driffield
East Yorkshire
YO25 6LJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£316,039
Cash£166,560
Current Liabilities£117,281

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a members' voluntary winding up (17 pages)
30 March 2017Return of final meeting in a members' voluntary winding up (17 pages)
9 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (20 pages)
9 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (20 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
23 June 2015Registered office address changed from Maples Stag Lane Chorleywood WD3 5HE to 93 Queen Street Sheffield South Yorkshire S1 1WF on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from Maples Stag Lane Chorleywood WD3 5HE to 93 Queen Street Sheffield South Yorkshire S1 1WF on 23 June 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-03
(1 page)
16 June 2015Declaration of solvency (3 pages)
16 June 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Declaration of solvency (3 pages)
16 June 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
14 May 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for David Andrew Lane on 1 November 2009 (2 pages)
30 November 2009Director's details changed for David Andrew Lane on 1 November 2009 (2 pages)
30 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for David Andrew Lane on 1 November 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Appointment terminated secretary jill finney (1 page)
2 December 2008Appointment terminated secretary jill finney (1 page)
18 November 2008Return made up to 10/11/08; full list of members (3 pages)
18 November 2008Return made up to 10/11/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Return made up to 10/11/07; full list of members (2 pages)
14 November 2007Return made up to 10/11/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Return made up to 10/11/06; full list of members (2 pages)
23 November 2006Return made up to 10/11/06; full list of members (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
16 November 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2004Return made up to 10/11/04; full list of members (6 pages)
13 December 2004Return made up to 10/11/04; full list of members (6 pages)
20 November 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
20 November 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
12 November 2003New director appointed (1 page)
12 November 2003Registered office changed on 12/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 November 2003Registered office changed on 12/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 November 2003New director appointed (1 page)
11 November 2003New secretary appointed (1 page)
11 November 2003New secretary appointed (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
10 November 2003Incorporation (14 pages)
10 November 2003Incorporation (14 pages)