Company NameFoxvalley Limited
Company StatusDissolved
Company Number04366585
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 1 month ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 22 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Woodstock Way, Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 22 March 2022)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Woodstock Way, Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed02 November 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address1 The Bulrushes
Woodstock Way, Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2021(19 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Woodstock Way, Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Robert William Reich
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks, 4 days after company formation)
Appointment Duration18 years, 8 months (resigned 02 November 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address88 Sheep Street
Bicester
Oxfordshire
OX26 6LP
Secretary NameSusanne Reich
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks, 4 days after company formation)
Appointment Duration18 years, 8 months (resigned 02 November 2020)
RoleCompany Director
Correspondence Address88 Sheep Street
Bicester
Oxfordshire
OX26 6LP
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(18 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Woodstock Way, Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 The Bulrushes
Woodstock Way, Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

70 at £1Robert William Reich
70.00%
Ordinary
30 at £1Susanne Reich
30.00%
Ordinary

Financials

Year2014
Net Worth£24,228
Cash£43,093
Current Liabilities£27,153

Accounts

Latest Accounts2 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 November

Filing History

11 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
16 February 2021Previous accounting period shortened from 31 January 2021 to 2 November 2020 (1 page)
11 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
26 November 2020Appointment of Mr Tom Taylor as a director on 2 November 2020 (2 pages)
26 November 2020Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 1 the Bulrushes Woodstock Way, Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 26 November 2020 (1 page)
25 November 2020Notification of Fairstone Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
25 November 2020Appointment of Mr Iain Alexander Jamieson as a director on 2 November 2020 (2 pages)
25 November 2020Appointment of Mr Lee Graham Hartley as a director on 2 November 2020 (2 pages)
25 November 2020Termination of appointment of Susanne Reich as a secretary on 2 November 2020 (1 page)
25 November 2020Termination of appointment of Robert William Reich as a director on 2 November 2020 (1 page)
25 November 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 2 November 2020 (2 pages)
20 November 2020Cessation of Robert William Reich as a person with significant control on 2 November 2020 (3 pages)
19 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
21 November 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 100
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 100
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
13 February 2012Secretary's details changed for Susanne Reich on 4 February 2012 (1 page)
13 February 2012Director's details changed for Robert William Reich on 4 February 2012 (2 pages)
13 February 2012Secretary's details changed for Susanne Reich on 4 February 2012 (1 page)
13 February 2012Director's details changed for Robert William Reich on 4 February 2012 (2 pages)
13 February 2012Director's details changed for Robert William Reich on 4 February 2012 (2 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
13 February 2012Secretary's details changed for Susanne Reich on 4 February 2012 (1 page)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Director's details changed for Robert William Reich on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Robert William Reich on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Robert William Reich on 4 February 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 February 2008Return made up to 04/02/08; full list of members (2 pages)
21 February 2008Return made up to 04/02/08; full list of members (2 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 February 2007Return made up to 04/02/07; full list of members (2 pages)
21 February 2007Return made up to 04/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 04/02/06; full list of members (2 pages)
7 February 2006Return made up to 04/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 February 2005Return made up to 04/02/05; full list of members (6 pages)
1 February 2005Return made up to 04/02/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 February 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(6 pages)
10 February 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(6 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 September 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
12 September 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
13 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(6 pages)
13 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(6 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
28 February 2002Registered office changed on 28/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 February 2002Incorporation (18 pages)
4 February 2002Incorporation (18 pages)