Company NameFoxberry Investments Limited
Company StatusDissolved
Company Number05401976
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary NameChristopher Brian Axford
NationalityBritish
StatusClosed
Appointed17 November 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Director NameStephen George Garrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2006)
RoleCompany Director Chartered Acc
Correspondence Address18 Lowthian Terrace
Columbia
Washington
Tyne & Wear
NE38 7BA
Secretary NameIan James Alexander Davie
NationalityBritish
StatusResigned
Appointed06 April 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address34a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Notice of move from Administration to Dissolution (46 pages)
26 January 2011Notice of move from Administration to Dissolution on 20 January 2011 (46 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
23 July 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
28 August 2009Administrator's progress report to 27 July 2009 (18 pages)
28 August 2009Administrator's progress report to 27 July 2009 (18 pages)
31 July 2009Notice of extension of period of Administration (1 page)
31 July 2009Notice of extension of period of Administration (1 page)
17 March 2009Administrator's progress report to 27 January 2009 (34 pages)
17 March 2009Administrator's progress report to 27 January 2009 (34 pages)
4 February 2009Notice of extension of period of Administration (1 page)
4 February 2009Notice of extension of period of Administration (1 page)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
14 July 2008Statement of affairs with form 2.14B (6 pages)
14 July 2008Statement of affairs with form 2.14B (6 pages)
10 April 2008Statement of administrator's proposal (30 pages)
10 April 2008Statement of administrator's proposal (30 pages)
7 February 2008Appointment of an administrator (1 page)
7 February 2008Appointment of an administrator (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
1 April 2007Return made up to 23/03/07; full list of members (5 pages)
1 April 2007Return made up to 23/03/07; full list of members (5 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (3 pages)
1 December 2006Director resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006New director appointed (3 pages)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
29 June 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
15 June 2006Return made up to 23/03/06; full list of members (8 pages)
15 June 2006Return made up to 23/03/06; full list of members (8 pages)
6 June 2006Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2006Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2006Particulars of mortgage/charge (9 pages)
2 March 2006Particulars of mortgage/charge (9 pages)
26 August 2005Registered office changed on 26/08/05 from: 4 castle mews north finchley london N12 9EH (1 page)
26 August 2005Registered office changed on 26/08/05 from: 4 castle mews north finchley london N12 9EH (1 page)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005New secretary appointed (2 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2005Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
23 March 2005Incorporation (16 pages)
23 March 2005Incorporation (16 pages)