Company NameFox Industrial Holdings Limited
Company StatusDissolved
Company Number06293913
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Dissolution Date24 August 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2734Wire drawing
SIC 24340Cold drawing of wire

Directors

Director NameOliver Baker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 month after company formation)
Appointment Duration9 years, 1 month (closed 24 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Edmonthorpe
Melton Mowbray
Leicestershire
LE14 2JZ
Secretary NameOliver Baker
NationalityBritish
StatusClosed
Appointed27 July 2007(1 month after company formation)
Appointment Duration9 years, 1 month (closed 24 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Edmonthorpe
Melton Mowbray
Leicestershire
LE14 2JZ
Director NameMr Jonathan Rigby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 24 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMr Shaun Stancliffe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 24 August 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMr Jonathan Mark Baxter
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(7 years after company formation)
Appointment Duration2 years, 1 month (closed 24 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMr John Graham Harris
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 First Floor
Ashted Lock
Birmingham
West Midlands
B7 4AZ
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressDearne Mill House 19a Cuckstool Road
Denby Dale
Huddersfield
HD8 8RF
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA

Location

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

Financials

Year2013
Turnover£10,249,392
Gross Profit£2,050,396
Net Worth-£1,456,712
Cash£223,007
Current Liabilities£4,575,912

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

24 August 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Final Gazette dissolved following liquidation (1 page)
24 May 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
24 May 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
13 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-02
(1 page)
13 March 2015Statement of affairs with form 4.19 (5 pages)
13 March 2015Registered office address changed from Sheephouse Woods Stocksbridge Sheffield S36 4GS to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 March 2015 (2 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Registered office address changed from Sheephouse Woods Stocksbridge Sheffield S36 4GS to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 March 2015 (2 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Statement of affairs with form 4.19 (5 pages)
5 December 2014Termination of appointment of David Fletcher as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of David Fletcher as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of David Fletcher as a director on 5 December 2014 (1 page)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 227,500
(9 pages)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 227,500
(9 pages)
18 July 2014Appointment of Mr Jonathan Mark Baxter as a director on 16 July 2014 (2 pages)
18 July 2014Appointment of Mr Jonathan Mark Baxter as a director on 16 July 2014 (2 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
16 January 2014Auditor's resignation (1 page)
16 January 2014Auditor's resignation (1 page)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(9 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(9 pages)
8 July 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
8 July 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
20 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 407,553.28
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 407,553.28
(4 pages)
16 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
16 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
16 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2013Notice of Restriction on the Company's Articles (2 pages)
16 April 2013Notice of Restriction on the Company's Articles (2 pages)
16 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 April 2013Appointment of Mr David Fletcher as a director (2 pages)
5 April 2013Appointment of Mr Shaun Stancliffe as a director (2 pages)
5 April 2013Appointment of Mr David Fletcher as a director (2 pages)
5 April 2013Appointment of Mr Shaun Stancliffe as a director (2 pages)
4 April 2013Appointment of Mr Jonathan Rigby as a director (2 pages)
4 April 2013Appointment of Mr Jonathan Rigby as a director (2 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 215,000
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 200,000
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 225,000
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 215,000
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 200,000
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 225,000
(3 pages)
15 March 2013Termination of appointment of John Harris as a director (1 page)
15 March 2013Termination of appointment of John Harris as a director (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Mr John Graham Harris on 22 July 2012 (2 pages)
23 July 2012Director's details changed for Mr John Graham Harris on 22 July 2012 (2 pages)
21 July 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
21 July 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Oliver Baker on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Oliver Baker on 27 June 2010 (2 pages)
13 December 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
13 December 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
25 September 2009Ad 10/08/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
25 September 2009Gbp nc 10000/100000\10/08/09 (2 pages)
25 September 2009Gbp nc 10000/100000\10/08/09 (2 pages)
25 September 2009Ad 10/08/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
7 July 2008Location of debenture register (1 page)
7 July 2008Location of register of members (1 page)
7 July 2008Location of register of members (1 page)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 July 2008Location of debenture register (1 page)
7 July 2008Registered office changed on 07/07/2008 from 45A waterlinks house richard street birmingham B7 4AA (1 page)
7 July 2008Registered office changed on 07/07/2008 from 45A waterlinks house richard street birmingham B7 4AA (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed;new director appointed (2 pages)
27 June 2007Incorporation (24 pages)
27 June 2007Incorporation (24 pages)