Company NameFoxy Brown's Limited
Company StatusDissolved
Company Number05037863
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date25 December 2014 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Robert David Brown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2004(4 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 25 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Secretary NameMr Peter Cairns Brown
StatusClosed
Appointed01 February 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 25 December 2014)
RoleCompany Director
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMrs Eleanor Rose Brown
NationalityBritish
StatusResigned
Appointed01 July 2004(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address9 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Robert Brown
99.00%
Ordinary
1 at £1Eleanor Brown
1.00%
Ordinary

Financials

Year2014
Net Worth-£58,978
Cash£1,854
Current Liabilities£44,016

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
25 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
3 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 September 2013Liquidators' statement of receipts and payments to 16 July 2013 (13 pages)
18 September 2013Liquidators' statement of receipts and payments to 16 July 2013 (13 pages)
18 September 2013Liquidators statement of receipts and payments to 16 July 2013 (13 pages)
25 July 2012Statement of affairs with form 4.19 (6 pages)
25 July 2012Appointment of a voluntary liquidator (1 page)
25 July 2012Statement of affairs with form 4.19 (6 pages)
25 July 2012Appointment of a voluntary liquidator (1 page)
25 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2012Registered office address changed from 20 Gordon Close Broadway Worcestershire WR12 7BJ England on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from 20 Gordon Close Broadway Worcestershire WR12 7BJ England on 13 July 2012 (2 pages)
19 June 2012Registered office address changed from 16 the Huntings Church Close Broadway Worcestershire WR12 7AH on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 16 the Huntings Church Close Broadway Worcestershire WR12 7AH on 19 June 2012 (1 page)
6 June 2012Termination of appointment of Eleanor Rose Brown as a secretary on 1 February 2012 (1 page)
6 June 2012Termination of appointment of Eleanor Rose Brown as a secretary on 1 February 2012 (1 page)
6 June 2012Termination of appointment of Eleanor Rose Brown as a secretary on 1 February 2012 (1 page)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 March 2012Appointment of Mr Peter Cairns Brown as a secretary on 1 February 2012 (1 page)
13 March 2012Appointment of Mr Peter Cairns Brown as a secretary on 1 February 2012 (1 page)
13 March 2012Appointment of Mr Peter Cairns Brown as a secretary on 1 February 2012 (1 page)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 40,100
(3 pages)
12 March 2012Secretary's details changed for Eleanor Rose Brown on 1 February 2012 (1 page)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 40,100
(3 pages)
12 March 2012Secretary's details changed for Eleanor Rose Brown on 1 February 2012 (1 page)
12 March 2012Secretary's details changed for Eleanor Rose Brown on 1 February 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Robert David Brown on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Robert David Brown on 9 February 2010 (2 pages)
8 March 2010Director's details changed for Robert David Brown on 9 February 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 March 2009Return made up to 09/02/09; full list of members (3 pages)
8 March 2009Return made up to 09/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 March 2008Return made up to 09/02/08; full list of members (3 pages)
10 March 2008Location of register of members (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Return made up to 09/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 April 2006Return made up to 09/02/06; full list of members (2 pages)
10 April 2006Return made up to 09/02/06; full list of members (2 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
11 March 2005Return made up to 09/02/05; full list of members (6 pages)
11 March 2005Return made up to 09/02/05; full list of members (6 pages)
22 October 2004Registered office changed on 22/10/04 from: 9 lifford gardens broadway worcester WR12 7DA (1 page)
22 October 2004New director appointed (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004Registered office changed on 22/10/04 from: 9 lifford gardens broadway worcester WR12 7DA (1 page)
22 October 2004New director appointed (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (9 pages)
9 February 2004Incorporation (9 pages)