Company NameFavour & Fox Limited
Company StatusDissolved
Company Number09098088
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Janet Mushing
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 264 Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMiss Jenny Mushing
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 264 Manchester Road
Warrington
Cheshire
WA1 3RB

Location

Registered Address1st Floor, 264 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6 at £1Jenny Mushing
60.00%
Ordinary
4 at £1Janet Mushing
40.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
14 October 2016Application to strike the company off the register (3 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(4 pages)
21 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
21 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
3 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
3 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)