Company NameFox Brothers & Co.Limited
Company StatusDissolved
Company Number00049570
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Michael Pease Fox
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence AddressLegglands
Wellington
Somerset
TA21 9NU
Director NameMr Jack Hudson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(92 years after company formation)
Appointment Duration30 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurton House Chester Road
Churton
Chester
Cheshire
CH3 6LA
Wales
Secretary NameLucy Meredith
NationalityBritish
StatusCurrent
Appointed14 June 1995(93 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address31 Alma Street
Taunton
Somerset
TA1 3AJ
Director NameMr David Simon Matthew Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(96 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverside Court
Dee Banks
Chester
CH3 5US
Wales
Director NameMr David Lloyd Fox
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 1995)
RoleSales Director
Correspondence AddressThe White House
Drayton
Langport
Somerset
TA10 0JU
Director NameMr Lloyd Howard Fox
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 11 November 1991)
RoleCompany Director
Correspondence AddressGerbestone Manor
Wellington
Somerset
TA21 9PJ
Director NameMr Simon David Fox
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Loxhore
Barnstaple
Devon
EX31 4SU
Director NameMr James Henry Putz
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 1995)
RoleFinancial Director
Correspondence AddressThe Old Rectory
Trusham
Newton Abbot
Devon
TQ13 0NR
Secretary NameMr John Hine
NationalityBritish
StatusResigned
Appointed02 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address78 Oakenground
Rockwell Green
Wellington
Somerset
TA21 9DS
Director NameBenjamin John Fox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(92 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 1995)
RoleMarketing Manager
Correspondence Address6 Halse Manor
Halse
Taunton
Somerset
TA4 3AE
Secretary NameIan Edward Johnston
NationalityBritish
StatusResigned
Appointed26 September 1994(92 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressGoddards Farm
Staple Fitzpaine
Taunton
Somerset
TA3 5SP

Location

Registered AddressElliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,178,519
Gross Profit£718,518
Net Worth£3,323,955
Cash£149,451
Current Liabilities£1,025,101

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 September 2003Dissolved (1 page)
18 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (6 pages)
4 September 2001Liquidators statement of receipts and payments (10 pages)
9 April 2001Receiver ceasing to act (1 page)
30 March 2001Receiver's abstract of receipts and payments (3 pages)
15 September 2000Statement of affairs (12 pages)
6 September 2000Registered office changed on 06/09/00 from: tonedale wellington somerset TA21 0AW (1 page)
4 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2000Appointment of a voluntary liquidator (1 page)
12 June 2000Administrative Receiver's report (27 pages)
16 May 2000Statement of Affairs in administrative receivership following report to creditors (39 pages)
20 March 2000Appointment of receiver/manager (1 page)
2 February 2000Return made up to 02/01/00; full list of members (24 pages)
26 January 2000Full accounts made up to 31 March 1999 (18 pages)
8 January 1999Full accounts made up to 31 March 1998 (19 pages)
8 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
6 February 1998New director appointed (2 pages)
23 January 1998Return made up to 02/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997Full accounts made up to 31 March 1997 (20 pages)
21 November 1997Particulars of contract relating to shares (3 pages)
21 November 1997£ nc 334347/600000 12/08/97 (1 page)
21 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
21 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
21 November 1997Ad 12/08/97--------- £ si 282183@1=282183 £ ic 314825/597008 (2 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
16 August 1997Particulars of mortgage/charge (4 pages)
16 August 1997Particulars of mortgage/charge (4 pages)
16 August 1997Particulars of mortgage/charge (4 pages)
16 August 1997Particulars of mortgage/charge (4 pages)
16 August 1997Particulars of mortgage/charge (4 pages)
16 August 1997Particulars of mortgage/charge (4 pages)
14 August 1997Particulars of mortgage/charge (6 pages)
5 August 1997Secretary's particulars changed (1 page)
5 August 1997Return made up to 02/01/97; full list of members (20 pages)
28 July 1997New secretary appointed (2 pages)
9 April 1997Full accounts made up to 31 March 1996 (20 pages)
9 November 1996Ad 01/07/96--------- £ si 14826@1=14826 £ ic 300000/314826 (2 pages)
21 October 1996Nc inc already adjusted 17/06/94 (1 page)
21 October 1996S-div conve 17/06/94 (1 page)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1996Return made up to 02/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 March 1996Full accounts made up to 31 March 1995 (15 pages)