Company NameFoxtek Limited
Company StatusDissolved
Company Number04372525
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary Fox
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Taplin Close
Stafford
ST16 1NW
Secretary NameNeil Fox
NationalityBritish
StatusClosed
Appointed10 October 2005(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 05 August 2014)
RoleCompany Director
Correspondence Address32 Albert Terrace
Stafford
Staffordshire
ST16 3EX
Secretary NameLeslie Frederick Carter
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleRetired
Correspondence Address22 Meadow Way
Stone
Staffordshire
ST15 0JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112 -114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

4 at £1Mr Gary Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Voluntary strike-off action has been suspended (1 page)
5 October 2013Voluntary strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013Application to strike the company off the register (3 pages)
5 July 2013Application to strike the company off the register (3 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 June 2013Previous accounting period shortened from 5 April 2013 to 31 January 2013 (1 page)
13 June 2013Previous accounting period shortened from 5 April 2013 to 31 January 2013 (1 page)
13 June 2013Previous accounting period shortened from 5 April 2013 to 31 January 2013 (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 April 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 4
(4 pages)
27 April 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 4
(4 pages)
11 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 March 2010Director's details changed for Gary Fox on 12 February 2010 (2 pages)
16 March 2010Director's details changed for Gary Fox on 12 February 2010 (2 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 April 2009Return made up to 12/02/09; full list of members (3 pages)
17 April 2009Return made up to 12/02/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 May 2008Return made up to 12/02/08; full list of members (4 pages)
7 May 2008Return made up to 12/02/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 March 2007Return made up to 12/02/07; full list of members (6 pages)
9 March 2007Return made up to 12/02/07; full list of members (6 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 May 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
14 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 April 2005Ad 06/04/04--------- £ si 2@1 (2 pages)
7 April 2005Ad 06/04/04--------- £ si 2@1 (2 pages)
21 March 2005Return made up to 12/02/05; full list of members (6 pages)
21 March 2005Return made up to 12/02/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 March 2004Return made up to 12/02/04; full list of members (6 pages)
13 March 2004Return made up to 12/02/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
29 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
29 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
25 February 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
25 February 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
11 October 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
11 October 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
12 February 2002Incorporation (19 pages)
12 February 2002Incorporation (19 pages)