Company NameFoxhall Inn Limited
Company StatusDissolved
Company Number04706696
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDiane Swainston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(1 week, 2 days after company formation)
Appointment Duration11 years, 6 months (closed 07 October 2014)
RoleCompany Director
Correspondence AddressFoxhall Inn
Watling Street East Layton
Richmond
North Yorkshire
Secretary NameHeather Reeves
NationalityBritish
StatusClosed
Appointed31 March 2003(1 week, 2 days after company formation)
Appointment Duration11 years, 6 months (closed 07 October 2014)
RoleCompany Director
Correspondence Address19 Mill Close
Ravensworth
Richmond
North Yorkshire
DL11 7JY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address80 Victoria Road
Darlington
County Durham
DL1 5JG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Diane Swainston
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,246
Cash£592
Current Liabilities£8,109

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014Application to strike the company off the register (3 pages)
13 June 2014Application to strike the company off the register (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Registered office address changed from 64 Duke Street Darlington County Durham DL3 7AN on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 64 Duke Street Darlington County Durham DL3 7AN on 18 October 2013 (1 page)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(4 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 21/03/07; full list of members (2 pages)
3 April 2007Return made up to 21/03/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 21/03/06; full list of members (6 pages)
27 March 2006Return made up to 21/03/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 March 2005Return made up to 21/03/05; full list of members (6 pages)
31 March 2005Return made up to 21/03/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 10/03/04; full list of members (6 pages)
15 April 2004Return made up to 10/03/04; full list of members (6 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
11 April 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
21 March 2003Incorporation (9 pages)
21 March 2003Incorporation (9 pages)