FOXFORD EUROFAST LIMITED

Register to unlock more data on OkredoRegister

FOXFORD EUROFAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03955539

Incorporation date

23/03/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Schneider Electric Limited, Stafford Park 5, Telford, Shropshire TF3 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon14/12/2014
Application to strike the company off the register
dot icon23/11/2014
Appointment of Invensys Secretaries Limited as a secretary on 2014-11-12
dot icon23/11/2014
Termination of appointment of Caroline Sands as a secretary on 2014-11-12
dot icon08/09/2014
Accounts made up to 2013-12-31
dot icon16/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon18/09/2013
Accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon13/09/2012
Accounts made up to 2011-12-31
dot icon12/08/2012
Termination of appointment of Paul Ingvar Ohlsson as a director on 2012-06-11
dot icon12/08/2012
Appointment of Mr Trevor Lambeth as a director on 2012-06-01
dot icon12/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon27/09/2011
Accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon24/03/2011
Director's details changed for Paul Ingvar Ohlsson on 2011-01-01
dot icon26/09/2010
Appointment of Caroline Sands as a secretary
dot icon26/09/2010
Termination of appointment of John Bolt as a secretary
dot icon26/09/2010
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England on 2010-09-27
dot icon26/09/2010
Resolutions
dot icon26/09/2010
Accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon04/11/2009
Accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 11/03/09; full list of members
dot icon04/02/2009
Registered office changed on 05/02/2009 from hallidays, portland bldgs 127-129 portland st manchester lancashire M1 4PZ
dot icon21/09/2008
Accounts made up to 2007-12-31
dot icon22/04/2008
Director's change of particulars / paul ohlsson / 10/04/2008
dot icon31/03/2008
Return made up to 11/03/08; full list of members
dot icon22/10/2007
Accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 11/03/07; full list of members
dot icon21/09/2006
Accounts made up to 2005-12-31
dot icon11/07/2006
Registered office changed on 12/07/06 from: c/o jo-el electric walker industrial estate walker road blackburn BB1 2QE
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon20/03/2006
Return made up to 11/03/06; full list of members
dot icon03/08/2005
Accounts made up to 2004-12-31
dot icon10/04/2005
Return made up to 11/03/05; full list of members
dot icon18/10/2004
Accounts made up to 2003-12-31
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
Secretary resigned
dot icon16/03/2004
Return made up to 11/03/04; full list of members
dot icon27/10/2003
Accounts made up to 2002-12-31
dot icon13/03/2003
Return made up to 11/03/03; full list of members
dot icon14/05/2002
Accounts made up to 2001-12-31
dot icon14/05/2002
Accounts made up to 2000-12-31
dot icon17/03/2002
Return made up to 11/03/02; full list of members
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
New secretary appointed
dot icon28/01/2002
New secretary appointed
dot icon16/05/2001
Return made up to 24/03/01; full list of members
dot icon07/06/2000
Registered office changed on 08/06/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon06/06/2000
New secretary appointed;new director appointed
dot icon15/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon15/05/2000
Secretary resigned;director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
New director appointed
dot icon27/04/2000
Certificate of change of name
dot icon23/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/03/2000 - 26/04/2000
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
23/03/2000 - 26/04/2000
1754
Dla Nominees Limited
Nominee Director
23/03/2000 - 26/04/2000
835
Bolt, John Oxton
Secretary
29/06/2006 - 29/06/2010
3
Powell, Stephen Robert
Secretary
11/03/2002 - 29/04/2004
6

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 FOXFORD EUROFAST LIMITED

FOXFORD EUROFAST LIMITED is an(a) Dissolved company incorporated on 23/03/2000 with the registered office located at C/O Schneider Electric Limited, Stafford Park 5, Telford, Shropshire TF3 3BL. 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 FOXFORD EUROFAST LIMITED?

toggle

FOXFORD EUROFAST LIMITED is currently Dissolved. It was registered on 23/03/2000 and dissolved on 06/04/2015.

Where is FOXFORD EUROFAST LIMITED located?

toggle

FOXFORD EUROFAST LIMITED is registered at C/O Schneider Electric Limited, Stafford Park 5, Telford, Shropshire TF3 3BL.

What does FOXFORD EUROFAST LIMITED do?

toggle

FOXFORD EUROFAST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FOXFORD EUROFAST LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.