Company NameFoxhunters Car & Commercials Limited
Company StatusDissolved
Company Number03643766
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameNeil Oswin Henderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(2 days after company formation)
Appointment Duration2 years, 7 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Sherwood
Murton Village
Newcastle Upon Tyne
Tyne & Wear
NE27 0LT
Secretary NameDavid Alexander Cummings
NationalityBritish
StatusClosed
Appointed07 October 1998(2 days after company formation)
Appointment Duration2 years, 7 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Bede Close
Newcastle Upon Tyne
Tyne & Wear
NE12 9SN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
11 December 2000Application for striking-off (1 page)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
23 January 2000Return made up to 01/10/99; full list of members (5 pages)
23 January 2000Secretary's particulars changed (1 page)
22 October 1998Registered office changed on 22/10/98 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 October 1998Incorporation (14 pages)