Company NameFox Digital Design Limited
Company StatusDissolved
Company Number03705042
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrendan McNally
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address68 Cornwall Crescent
Rothwell
Leeds
LS26 0RA
Director NameGlen Fox
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Meynell Avenue
Rothwell
Leeds
LS26 0NY
Secretary NameFrances McNally
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address68 Cornwall Crescent
Rothwell
Leeds
LS26 0RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£999
Cash£999

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Application for striking-off (1 page)
28 February 2004Secretary resigned;director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Return made up to 01/02/04; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 01/02/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 May 2001Return made up to 01/02/01; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 April 2000Return made up to 01/02/00; full list of members (6 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
9 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 March 1999Ad 02/03/99--------- £ si 997@1=997 £ ic 2/999 (2 pages)