Company NameFox Valley Systems Limited
Company StatusDissolved
Company Number01713624
CategoryPrivate Limited Company
Incorporation Date11 April 1983(41 years, 1 month ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameThomas Smrt
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration17 years, 10 months (closed 10 November 2009)
RoleCompany Director
Correspondence Address640 Industrial Drive
Cary
Illinois
60013
United States
Secretary NameThomas Michael Smrt
NationalityAmerican
StatusClosed
Appointed30 March 2007(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 10 November 2009)
RoleCompany Director
Correspondence Address640 Industrial Drive
Cary
Illinois 60013
United States
Secretary NameDennis Goeske
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleCompany Director
Correspondence Address640 Industrial Drive
Cary
Illinois 60013
Foreign
Secretary NameBruce Adams
NationalityBritish
StatusResigned
Appointed20 January 1993(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 1997)
RoleCompany Director
Correspondence Address640 Industrial Drive
Cary Illinois 60013
Usa
Secretary NameMary Smrt
NationalityBritish
StatusResigned
Appointed25 February 1997(13 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 March 2007)
RoleCompany Director
Correspondence Address640 Industrial Drive
Cary
Illinois
60013
United States

Location

Registered AddressUnit 11 Atley Way
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£1,899,999
Cash£35,981
Current Liabilities£211,205

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
14 April 2007New secretary appointed (1 page)
14 April 2007Secretary resigned (2 pages)
16 February 2007Return made up to 31/12/06; full list of members (6 pages)
16 October 2006Return made up to 31/12/05; full list of members (6 pages)
28 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
5 July 2005Accounts for a small company made up to 31 July 2004 (6 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
10 March 2004Return made up to 31/12/03; full list of members (6 pages)
27 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(6 pages)
20 May 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
13 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)