Company NameFoxhall Swimming Limited
Company StatusDissolved
Company Number07183701
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 2 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Joanne Stone
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Director NameMrs Tracy Claire Townend
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcresfield 48 Brooklands Drive
Goostrey
Crewe
Cheshire
CW4 8FE
Secretary NameJoanne Stone
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address35 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE

Location

Registered AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCranage
WardDane Valley

Shareholders

2 at £1Puddle Ducks Franchising LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,741
Current Liabilities£21,609

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
11 March 2016Registered office address changed from The Grain Store Hollins Farm Twemlow Lane Holmes Chapel Crewe CW4 8DP to The Grain Store, Hollins Farm, Twemlow Lane Cranage Crewe CW4 8GE on 11 March 2016 (1 page)
11 March 2016Registered office address changed from The Grain Store Hollins Farm Twemlow Lane Holmes Chapel Crewe CW4 8DP to The Grain Store, Hollins Farm, Twemlow Lane Cranage Crewe CW4 8GE on 11 March 2016 (1 page)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 20 June 2013 (1 page)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
9 September 2010Registered office address changed from Acresfield 48 Brooklands Drive Goostrey Crewe Cheshire CW4 8JD United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Acresfield 48 Brooklands Drive Goostrey Crewe Cheshire CW4 8JD United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Acresfield 48 Brooklands Drive Goostrey Crewe Cheshire CW4 8JD United Kingdom on 9 September 2010 (1 page)
10 March 2010Incorporation (36 pages)
10 March 2010Incorporation (36 pages)