Company NameFoxcombe Limited
Company StatusDissolved
Company Number04058403
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichael Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 10 November 2009)
RoleAccountant
Correspondence Address59a Wishing Tree Road North
St Leonards On Sea
East Sussex
TN38 9LJ
Secretary NameJanet Bowen
NationalityBritish
StatusClosed
Appointed06 September 2000(2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 10 November 2009)
RoleCompany Director
Correspondence Address106 Rushdean Road
Strood
Rochester
Kent
ME2 2QB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address47 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Compulsory strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
23 May 2006Registered office changed on 23/05/06 from: 59A wishing tree road north st leonards sussex TN38 9LJ (1 page)
26 October 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2005Director's particulars changed (1 page)
7 July 2005Registered office changed on 07/07/05 from: 20 batchelor street chatham kent ME4 4BJ (1 page)
5 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
27 August 2004Return made up to 23/08/04; full list of members (6 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
17 September 2003Return made up to 23/08/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
18 September 2002Return made up to 23/08/02; full list of members (6 pages)
15 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2001Return made up to 23/08/01; full list of members (6 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)