Company NameFOZ Limited
Company StatusDissolved
Company Number00748605
CategoryPrivate Limited Company
Incorporation Date31 January 1963(61 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)
Previous NameStyle Two Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGerald Anthony David
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(28 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressThe Poplars
21 Hilltop Hale
Altrincham
Cheshire
WA15 0NN
Director NameMr Stanley Arthur Fosbury
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(28 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressWillow Tree Barn Meadow Bank
Holmes Chapel Road Siddington
Macclesfield
Cheshire
SK11 9LJ
Secretary NameChristopher Paul Fisher Denham
NationalityBritish
StatusClosed
Appointed01 March 1994(31 years, 1 month after company formation)
Appointment Duration8 years (closed 05 March 2002)
RoleCompany Director
Correspondence AddressWoodlands Lodge
Wood Lane, Mobberley
Knutsford
Cheshire
WA16 7NJ
Director NameMr John Gordon Dalzell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(28 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 November 1991)
RoleFinance Director
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Secretary NameRobert James Cardwell
NationalityBritish
StatusResigned
Appointed28 July 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address3 Beech Road
Cale Green
Stockport
Cheshire
SK2 6JH

Location

Registered Address65 High Street
Manchester
M4 1FS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 October 2001Application for striking-off (1 page)
12 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 July 1999Return made up to 16/07/99; change of members (6 pages)
18 March 1999Company name changed style two LIMITED\certificate issued on 19/03/99 (2 pages)
24 August 1998Full accounts made up to 31 December 1997 (10 pages)
24 July 1998Return made up to 14/07/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
16 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996Return made up to 14/07/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
9 August 1995Return made up to 14/07/95; full list of members (6 pages)