Company NameJ. B. Foy Limited
DirectorGeorge Eric Botham
Company StatusDissolved
Company Number02064634
CategoryPrivate Limited Company
Incorporation Date15 October 1986(37 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr George Eric Botham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RolePrinter/Managing Director
Country of ResidenceEngland
Correspondence Address9 Mellington Avenue
Didsbury
Manchester
Lancashire
M20 5WE
Secretary NameJane Claire Botham
NationalityBritish
StatusCurrent
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address9 Mellington Avenue
Didsbury
Manchester
Lancashire
M20 5WE

Location

Registered AddressB D O Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,492
Cash£5,503
Current Liabilities£60,370

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Liquidators statement of receipts and payments (5 pages)
25 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
28 April 2003Liquidators statement of receipts and payments (5 pages)
16 April 2002Registered office changed on 16/04/02 from: b d o stoy hayward comercial buildings 11-15 cross street manchester M2 1BD (1 page)
3 April 2002Appointment of a voluntary liquidator (1 page)
2 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2002Statement of affairs (9 pages)
13 March 2002Registered office changed on 13/03/02 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
2 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 May 2001Return made up to 09/05/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 June 2000Return made up to 09/05/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 June 1999Return made up to 09/05/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 May 1998Return made up to 09/05/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
13 May 1997Return made up to 09/05/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 June 1996Return made up to 09/05/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
23 May 1995Return made up to 09/05/95; no change of members (4 pages)
6 October 1990Particulars of mortgage/charge (3 pages)
1 June 1990Particulars of mortgage/charge (3 pages)