Company NameFox Grant (Sherborne) Limited
Company StatusDissolved
Company Number07824402
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)
Dissolution Date27 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr James Law
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRobson Scott Associates 49 Duke Street
Darlington
DL3 7SD
Secretary NameMrs Georgina Law
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRobson Scott Associates 49 Duke Street
Darlington
DL3 7SD

Contact

Websitefoxgrant.com
Email address[email protected]
Telephone01935 815391
Telephone regionYeovil

Location

Registered AddressRobson Scott Associates
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

2 at £1James Law
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,039
Current Liabilities£8,400

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2018Final Gazette dissolved following liquidation (1 page)
27 July 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
26 October 2017Withdraw the company strike off application (2 pages)
26 October 2017Withdraw the company strike off application (2 pages)
7 October 2017Registered office address changed from Buttercup Cottage Halstock Leigh Yeovil Somerset BA22 9QU England to Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 7 October 2017 (2 pages)
7 October 2017Registered office address changed from Buttercup Cottage Halstock Leigh Yeovil Somerset BA22 9QU England to Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 7 October 2017 (2 pages)
5 October 2017Appointment of a voluntary liquidator (1 page)
5 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-22
(1 page)
5 October 2017Statement of affairs (8 pages)
5 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-22
(1 page)
5 October 2017Statement of affairs (8 pages)
5 October 2017Appointment of a voluntary liquidator (1 page)
22 September 2017Voluntary strike-off action has been suspended (1 page)
22 September 2017Voluntary strike-off action has been suspended (1 page)
25 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (1 page)
7 July 2017Application to strike the company off the register (1 page)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
23 September 2016Micro company accounts made up to 31 March 2016 (7 pages)
23 September 2016Micro company accounts made up to 31 March 2016 (7 pages)
21 June 2016Registered office address changed from The Old Mermaid South Street Sherborne Dorset DT9 3LU to Buttercup Cottage Halstock Leigh Yeovil Somerset BA22 9QU on 21 June 2016 (1 page)
21 June 2016Registered office address changed from The Old Mermaid South Street Sherborne Dorset DT9 3LU to Buttercup Cottage Halstock Leigh Yeovil Somerset BA22 9QU on 21 June 2016 (1 page)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
18 October 2013Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP United Kingdom on 18 October 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)