Company NameFoxface Marine Ltd
Company StatusDissolved
Company Number08690957
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NamePeter James Rowland
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Raylton Avenue
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8EF

Location

Registered Address6 Raylton Avenue
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8EF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Shareholders

2 at £1Peter James Rowland
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,344
Current Liabilities£1,344

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (2 pages)
21 September 2016Application to strike the company off the register (2 pages)
18 January 2016Registered office address changed from 29 the Pasture Ingleby Barwick Stockon on Tees TS17 5NB to 6 Raylton Avenue Marton-in-Cleveland Middlesbrough Cleveland TS7 8EF on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 29 the Pasture Ingleby Barwick Stockon on Tees TS17 5NB to 6 Raylton Avenue Marton-in-Cleveland Middlesbrough Cleveland TS7 8EF on 18 January 2016 (1 page)
18 January 2016Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Director's details changed for Peter James Rowland on 30 November 2015 (2 pages)
18 January 2016Director's details changed for Peter James Rowland on 30 November 2015 (2 pages)
18 January 2016Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 2
(35 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 2
(35 pages)