Company NameDouglas Fox Consulting Ltd
Company StatusDissolved
Company Number09033935
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Emily Rachel Fullarton
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2019(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 29 June 2021)
RoleChief Executive And Counsellor
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMr Ross Douglas Rowan Fullarton
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2019(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 29 June 2021)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMrs Anne Kilpatrick Fullarton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMrs Emily Rachel Fullarton
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMr Ross Douglas Rowan Fullarton
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMr Peter James Fullarton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG

Contact

Websitedouglas-fox.com
Email address[email protected]
Telephone0113 3605193
Telephone regionLeeds

Location

Registered AddressGresham House
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Emily Rachel Fullarton
37.50%
Ordinary A
75 at £1Ross Douglas Fullarton
37.50%
Ordinary A
25 at £1Anne Kilpatrick Fullarton
12.50%
Ordinary B
25 at £1Peter James Fullarton
12.50%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
19 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
7 March 2019Appointment of Mrs Emily Rachel Fullarton as a director on 6 March 2019 (2 pages)
6 March 2019Notification of Ross Douglas Rowan Fullarton as a person with significant control on 6 March 2019 (2 pages)
6 March 2019Notification of Emily Rachel Fullarton as a person with significant control on 6 March 2019 (2 pages)
6 March 2019Cessation of Peter James Fullarton as a person with significant control on 6 March 2019 (1 page)
6 March 2019Appointment of Mr Ross Douglas Rowan Fullarton as a director on 6 March 2019 (2 pages)
6 March 2019Termination of appointment of Peter James Fullarton as a director on 6 March 2019 (1 page)
31 October 2018Termination of appointment of Ross Douglas Rowan Fullarton as a director on 20 October 2018 (1 page)
31 October 2018Termination of appointment of Anne Kilpatrick Fullarton as a director on 20 October 2018 (1 page)
31 October 2018Termination of appointment of Emily Rachel Fullarton as a director on 20 October 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
16 May 2018Change of details for Mr Peter James Fullarton as a person with significant control on 15 May 2018 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 July 2016Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to C/O Sagars Accountants Ltd Gresham House St. Pauls Street Leeds LS1 2JG on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to C/O Sagars Accountants Ltd Gresham House St. Pauls Street Leeds LS1 2JG on 22 July 2016 (1 page)
27 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(5 pages)
27 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(5 pages)
3 June 2016Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(5 pages)
3 June 2016Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(5 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(5 pages)
6 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
6 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)