EDWARD FOX & SON,LIMITED

Register to unlock more data on OkredoRegister

EDWARD FOX & SON,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00247892

Incorporation date

07/05/1930

Size

Small

Contacts

Registered address

Registered address

C/O POPPLETON & APPLEBY, 34 Ludgate Hill, Birmingham, West Midlands B3 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon06/03/2014
Final Gazette dissolved following liquidation
dot icon06/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-02-28
dot icon01/05/2012
Liquidators' statement of receipts and payments to 2012-02-29
dot icon07/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/03/2011
Administrator's progress report to 2011-02-22
dot icon01/03/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/01/2011
Result of meeting of creditors
dot icon11/01/2011
Statement of affairs with form 2.14B
dot icon29/12/2010
Statement of administrator's proposal
dot icon25/11/2010
Registered office address changed from Masons Road Stratford upon Avon Warwickshire CV37 9NB on 2010-11-25
dot icon25/11/2010
Appointment of an administrator
dot icon07/09/2010
Accounts for a small company made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for Mr Christopher James Jewkes on 2010-04-28
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/04/2010
Termination of appointment of Leslie Allfrey as a secretary
dot icon29/04/2010
Termination of appointment of Leslie Allfrey as a director
dot icon29/04/2010
Appointment of Nigel Lyon as a director
dot icon09/10/2009
Accounts for a small company made up to 2008-12-31
dot icon28/05/2009
Return made up to 28/04/09; full list of members
dot icon02/07/2008
Appointment Terminated Director raymond keeley
dot icon14/05/2008
Return made up to 28/04/08; full list of members
dot icon22/04/2008
Accounts for a small company made up to 2007-12-31
dot icon09/05/2007
Return made up to 28/04/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon26/04/2007
Accounts for a small company made up to 2006-12-31
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon09/05/2006
Return made up to 28/04/06; full list of members
dot icon09/05/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon16/05/2005
Return made up to 28/04/05; full list of members
dot icon07/05/2004
Return made up to 28/04/04; full list of members
dot icon14/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 28/04/03; full list of members
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 28/04/02; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2000-12-31
dot icon03/05/2001
Return made up to 28/04/01; full list of members
dot icon29/08/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
Return made up to 28/04/00; full list of members
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Return made up to 28/04/99; full list of members
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Return made up to 28/04/98; no change of members
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Return made up to 28/04/97; no change of members
dot icon24/05/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
Return made up to 03/05/96; full list of members
dot icon13/05/1996
Director's particulars changed
dot icon13/05/1996
Location of register of members address changed
dot icon13/05/1996
Location of debenture register address changed
dot icon18/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
New secretary appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Secretary resigned
dot icon14/12/1995
Secretary resigned
dot icon14/12/1995
Auditor's resignation
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon19/05/1995
New secretary appointed
dot icon19/05/1995
Director resigned
dot icon17/05/1995
Return made up to 03/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
New director appointed
dot icon11/12/1994
Director resigned
dot icon11/12/1994
Director resigned
dot icon11/12/1994
Director resigned
dot icon05/11/1994
Director resigned
dot icon03/10/1994
Registered office changed on 03/10/94 from: greenhill street stratford-upon-avon warwickshire CV37 6LB
dot icon05/06/1994
Return made up to 03/05/94; full list of members
dot icon26/05/1994
Full accounts made up to 1993-12-31
dot icon18/08/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 03/05/93; full list of members
dot icon04/06/1992
New director appointed
dot icon04/06/1992
Return made up to 03/05/92; full list of members
dot icon04/06/1992
Registered office changed on 04/06/92
dot icon04/06/1992
Director's particulars changed
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon06/11/1991
New director appointed
dot icon10/06/1991
Return made up to 03/05/91; full list of members
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon10/08/1990
New director appointed
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon14/06/1990
Director resigned
dot icon25/05/1990
Return made up to 03/05/90; full list of members
dot icon21/05/1990
Director resigned;new director appointed
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon31/05/1989
Return made up to 27/04/89; full list of members
dot icon21/06/1988
New director appointed
dot icon08/06/1988
Full accounts made up to 1987-12-31
dot icon08/06/1988
Return made up to 28/04/88; full list of members
dot icon17/05/1988
Director resigned
dot icon01/11/1987
Director resigned;new director appointed
dot icon30/06/1987
New director appointed
dot icon15/06/1987
Full accounts made up to 1986-12-31
dot icon15/06/1987
Return made up to 22/04/87; full list of members
dot icon01/10/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon10/09/1986
Return made up to 23/07/86; full list of members
dot icon21/08/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, William Edward
Director
02/12/1994 - 11/05/1995
5
Lyon, Nigel
Director
20/04/2010 - Present
21
Allfrey, Leslie Robert
Director
17/10/1991 - 20/04/2010
1
Jewkes, Christopher James
Director
12/12/1995 - Present
2
Keeley, Raymond John
Director
12/12/1995 - 20/06/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDWARD FOX & SON,LIMITED

EDWARD FOX & SON,LIMITED is an(a) Dissolved company incorporated on 07/05/1930 with the registered office located at C/O POPPLETON & APPLEBY, 34 Ludgate Hill, Birmingham, West Midlands B3 1EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARD FOX & SON,LIMITED?

toggle

EDWARD FOX & SON,LIMITED is currently Dissolved. It was registered on 07/05/1930 and dissolved on 06/03/2014.

Where is EDWARD FOX & SON,LIMITED located?

toggle

EDWARD FOX & SON,LIMITED is registered at C/O POPPLETON & APPLEBY, 34 Ludgate Hill, Birmingham, West Midlands B3 1EH.

What does EDWARD FOX & SON,LIMITED do?

toggle

EDWARD FOX & SON,LIMITED operates in the Manufacture of paper stationery (21.23 - SIC 2003) sector.

What is the latest filing for EDWARD FOX & SON,LIMITED?

toggle

The latest filing was on 06/03/2014: Final Gazette dissolved following liquidation.