Company NameFox Restaurants Limited
Company StatusDissolved
Company Number04721606
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date3 January 2011 (13 years, 2 months ago)
Previous NameFox Fitness Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mark Adam Fox
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodland Terrace
Nettlesworth
Chester Le Street
County Durham
DH2 3PW
Secretary NameEdward Potter
NationalityBritish
StatusClosed
Appointed01 May 2004(1 year after company formation)
Appointment Duration6 years, 8 months (closed 03 January 2011)
RoleLicensee
Correspondence AddressRed Lion Hotel
Great North Road Plasworth
Durham
DH2 3NL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressVantis Business Recovery Services
First Floor North Point Faverdale North Faverdale Industrial Estate
Darlington
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Financials

Year2014
Net Worth£9,947
Cash£35,834
Current Liabilities£248,402

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2011Final Gazette dissolved following liquidation (1 page)
3 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 31 May 2010 (5 pages)
10 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2009Appointment of a voluntary liquidator (1 page)
10 June 2009Statement of affairs with form 4.19 (6 pages)
10 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-01
(1 page)
10 June 2009Appointment of a voluntary liquidator (1 page)
10 June 2009Statement of affairs with form 4.19 (6 pages)
5 June 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
22 May 2009Registered office changed on 22/05/2009 from red lion hotel, great north road plawsworth chester le street durham DH3 3NL (1 page)
22 May 2009Registered office changed on 22/05/2009 from red lion hotel, great north road plawsworth chester le street durham DH3 3NL (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Return made up to 03/04/08; full list of members (3 pages)
30 May 2008Return made up to 03/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 May 2007Location of debenture register (1 page)
11 May 2007Return made up to 03/04/07; full list of members (2 pages)
11 May 2007Location of debenture register (1 page)
11 May 2007Registered office changed on 11/05/07 from: the bridge 40 north road durham DH1 4SE (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Registered office changed on 11/05/07 from: the bridge 40 north road durham DH1 4SE (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Return made up to 03/04/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 03/04/06; full list of members (2 pages)
9 May 2006Return made up to 03/04/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
15 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2005Return made up to 03/04/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2004Return made up to 03/04/04; full list of members (6 pages)
3 June 2004Return made up to 03/04/04; full list of members (6 pages)
28 May 2004Company name changed fox fitness LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed fox fitness LIMITED\certificate issued on 28/05/04 (2 pages)
20 May 2004New secretary appointed (1 page)
20 May 2004New secretary appointed (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
19 May 2004Ad 24/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 2004Ad 24/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2004Accounts made up to 31 March 2004 (5 pages)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
20 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
3 April 2003Incorporation (14 pages)
3 April 2003Incorporation (14 pages)