Company NameFox Consult Limited
Company StatusDissolved
Company Number06891560
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Peter Innes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Foxgloves
Coulby Newham
Middlesbrough
Cleveland
TS8 0XA

Location

Registered Address55 Foxgloves
Coulby Newham
Middlesbrough
Cleveland
TS8 0XA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardCoulby Newham
Built Up AreaTeesside

Shareholders

1 at £1Mr Peter Innes
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,144
Cash£26,968
Current Liabilities£70,261

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(3 pages)
24 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 January 2012Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 January 2012Director's details changed for Mr Peter Innes on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Peter Innes on 23 January 2012 (2 pages)
20 July 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 20 July 2011 (1 page)
27 October 2010Registered office address changed from 55 Foxgloves Coulby Newham Middlesbrough TS8 0XA United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 55 Foxgloves Coulby Newham Middlesbrough TS8 0XA United Kingdom on 27 October 2010 (1 page)
24 August 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 August 2010 (1 page)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
30 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
29 April 2009Incorporation (18 pages)
29 April 2009Incorporation (18 pages)