Company NameJames Foxdale Ltd.
Company StatusDissolved
Company Number02985369
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Ingram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
Director NameMr John Edward Legge Prendiville
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(1 year, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 26 August 2014)
RoleFood Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Barn
Whitfield
Hexham
Northumberland
NE47 8JP
Secretary NameJohn Edward Legge Prendiville
NationalityBritish
StatusClosed
Appointed01 February 2000(5 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 26 August 2014)
RoleCompany Director
Correspondence AddressThe Long Barn
Whitfield
Hexham
Northumberland
NE47 8JP
Director NameJonathan Paul Thomson Legge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleAccountant
Correspondence Address4 Coburg Villas
Camden Road
Bath
Somerset
BA1 5JF
Secretary NameJonathan Paul Thomson Legge
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleAccountant
Correspondence Address4 Coburg Villas
Camden Road
Bath
Somerset
BA1 5JF
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed10 October 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressBrackenside
Gorse Lane
West Kirby
Merseyside
CH48 8BE
Wales
Secretary NameMrs Irene Chambers Gardner
NationalityBritish
StatusResigned
Appointed16 July 2001(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swifts Weint
Parkgate
Neston
Cheshire
CH64 6SJ
Wales
Secretary NameIngram Legge & Company Limited (Corporation)
StatusResigned
Appointed15 August 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2005)
Correspondence AddressRoom 7 Hoylake Business Centre
42 Birkenhead Road
Hoylake
Wirral
CH47 3BW
Wales

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

21k at £1Trustees Of Giles Shrimpton Trust
51.09%
Ordinary
20k at £1Ingram Andrew David Legge & Belinda Mary Linsley Bason
48.66%
Ordinary
98 at £1Mr Jonathan Paul Thomson Legge & Ingram Alistair Thomson Legge
0.24%
Ordinary
1 at £1Ingram Alistair Thomson Legge
0.00%
Ordinary
1 at £1Mr Jonathan Paul Thomson Legge
0.00%
Ordinary

Financials

Year2014
Net Worth-£30,556
Cash£41
Current Liabilities£35,909

Accounts

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

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 41,100
(5 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 41,100
(5 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 41,100
(5 pages)
25 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Director's details changed for Ingram Alistair Legge on 5 August 2010 (2 pages)
2 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Ingram Alistair Legge on 5 August 2010 (2 pages)
2 February 2011Director's details changed for Ingram Alistair Legge on 5 August 2010 (2 pages)
2 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Secretary's details changed for John Edward Legge Prendiville on 1 October 2009 (1 page)
5 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Ingram Alistair Legge on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for John Edward Legge Prendiville on 1 October 2009 (2 pages)
5 February 2010Director's details changed for John Edward Legge Prendiville on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Ingram Alistair Legge on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for John Edward Legge Prendiville on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Ingram Alistair Legge on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for John Edward Legge Prendiville on 1 October 2009 (1 page)
5 February 2010Secretary's details changed for John Edward Legge Prendiville on 1 October 2009 (1 page)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Appointment terminated secretary irene gardner (1 page)
23 March 2009Appointment terminated secretary irene gardner (1 page)
2 March 2009Return made up to 01/11/08; full list of members (5 pages)
2 March 2009Return made up to 01/11/08; full list of members (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Return made up to 01/11/07; full list of members (4 pages)
8 January 2008Return made up to 01/11/07; full list of members (4 pages)
10 May 2007Return made up to 01/11/06; full list of members (3 pages)
10 May 2007Return made up to 01/11/06; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
31 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 February 2006Return made up to 01/11/05; full list of members (3 pages)
13 February 2006Return made up to 01/11/05; full list of members (3 pages)
3 June 2005Registered office changed on 03/06/05 from: room 7 hoylake business centre 42 birkenhead road hoylake wirral CH47 3BW (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Registered office changed on 03/06/05 from: room 7 hoylake business centre 42 birkenhead road hoylake wirral CH47 3BW (1 page)
3 June 2005Secretary resigned (1 page)
4 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 November 2004Return made up to 01/11/04; full list of members (10 pages)
10 November 2004Return made up to 01/11/04; full list of members (10 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 November 2003Return made up to 01/11/03; full list of members (10 pages)
13 November 2003Return made up to 01/11/03; full list of members (10 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
12 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 September 2002Secretary's particulars changed (1 page)
18 September 2002Secretary's particulars changed (1 page)
4 December 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/01
(9 pages)
4 December 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/01
(9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 August 2001Return made up to 01/11/00; full list of members (8 pages)
22 August 2001Return made up to 01/11/00; full list of members (8 pages)
7 August 2001Secretary's particulars changed;director's particulars changed (1 page)
7 August 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 March 2000Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2000New secretary appointed (1 page)
14 March 2000Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2000New secretary appointed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Secretary resigned (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 May 1999Secretary's particulars changed (1 page)
23 May 1999Secretary's particulars changed (1 page)
25 November 1998Return made up to 01/11/98; full list of members (7 pages)
25 November 1998Return made up to 01/11/98; full list of members (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 May 1998Ad 17/03/98--------- £ si 41000@1=41000 £ ic 100/41100 (2 pages)
18 May 1998Ad 17/03/98--------- £ si 41000@1=41000 £ ic 100/41100 (2 pages)
16 March 1998Secretary's particulars changed (1 page)
16 March 1998Secretary's particulars changed (1 page)
19 December 1997Return made up to 01/11/97; no change of members (5 pages)
19 December 1997Return made up to 01/11/97; no change of members (5 pages)
22 November 1997Particulars of mortgage/charge (4 pages)
22 November 1997Particulars of mortgage/charge (4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1997Particulars of mortgage/charge (4 pages)
29 October 1997Particulars of mortgage/charge (4 pages)
25 July 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
25 November 1996Return made up to 01/11/96; no change of members (6 pages)
25 November 1996Return made up to 01/11/96; no change of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
31 July 1996Registered office changed on 31/07/96 from: 38 birkenhead road hoylake wirral merseyside L47 3BW (1 page)
31 July 1996Registered office changed on 31/07/96 from: 38 birkenhead road hoylake wirral merseyside L47 3BW (1 page)
8 November 1995Return made up to 01/11/95; full list of members (10 pages)
8 November 1995Return made up to 01/11/95; full list of members (10 pages)