FOX INDUSTRIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FOX INDUSTRIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06293913

Incorporation date

27/06/2007

Size

Group

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon24/08/2016
Final Gazette dissolved following liquidation
dot icon24/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon13/03/2015
Registered office address changed from Sheephouse Woods Stocksbridge Sheffield S36 4GS to 93 Queen Street Sheffield South Yorkshire S1 1WF on 2015-03-13
dot icon13/03/2015
Statement of affairs with form 4.19
dot icon13/03/2015
Appointment of a voluntary liquidator
dot icon13/03/2015
Resolutions
dot icon05/12/2014
Termination of appointment of David Fletcher as a director on 2014-12-05
dot icon18/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon18/07/2014
Appointment of Mr Jonathan Mark Baxter as a director on 2014-07-16
dot icon03/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon16/01/2014
Auditor's resignation
dot icon24/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon08/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon16/04/2013
Notice of Restriction on the Company's Articles
dot icon16/04/2013
Resolutions
dot icon16/04/2013
Resolutions
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2013
Appointment of Mr Shaun Stancliffe as a director
dot icon05/04/2013
Appointment of Mr David Fletcher as a director
dot icon04/04/2013
Appointment of Mr Jonathan Rigby as a director
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon15/03/2013
Termination of appointment of John Harris as a director
dot icon21/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon23/07/2012
Director's details changed for Mr John Graham Harris on 2012-07-22
dot icon21/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon23/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon01/07/2010
Director's details changed for Oliver Baker on 2010-06-27
dot icon13/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon25/09/2009
Ad 10/08/09\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon25/09/2009
Gbp nc 10000/100000\10/08/09
dot icon24/07/2009
Return made up to 27/06/09; full list of members
dot icon04/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 27/06/08; full list of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from 45A waterlinks house richard street birmingham B7 4AA
dot icon07/07/2008
Location of register of members
dot icon07/07/2008
Location of debenture register
dot icon08/08/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Secretary resigned
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New secretary appointed;new director appointed
dot icon27/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Oliver
Director
27/07/2007 - Present
16
Fletcher, David
Director
28/03/2013 - 05/12/2014
20
MEAUJO INCORPORATIONS LIMITED
Corporate Director
27/06/2007 - 27/07/2007
77
PHILSEC LIMITED
Corporate Secretary
27/06/2007 - 27/07/2007
33
Harris, John Graham
Director
27/07/2007 - 15/03/2013
71

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 FOX INDUSTRIAL HOLDINGS LIMITED

FOX INDUSTRIAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/06/2007 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 5 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 FOX INDUSTRIAL HOLDINGS LIMITED?

toggle

FOX INDUSTRIAL HOLDINGS LIMITED is currently Dissolved. It was registered on 27/06/2007 and dissolved on 24/08/2016.

Where is FOX INDUSTRIAL HOLDINGS LIMITED located?

toggle

FOX INDUSTRIAL HOLDINGS LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does FOX INDUSTRIAL HOLDINGS LIMITED do?

toggle

FOX INDUSTRIAL HOLDINGS LIMITED operates in the Cold drawing of wire (24.34 - SIC 2007) sector.

What is the latest filing for FOX INDUSTRIAL HOLDINGS LIMITED?

toggle

The latest filing was on 24/08/2016: Final Gazette dissolved following liquidation.