Company NameA. Fox Systems Limited
Company StatusDissolved
Company Number03564173
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Fox
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleManaging Director
Correspondence Address2 Clarence Road
Monk Bretton
Barnsley
South Yorkshire
S71 2NL
Director NameAndrew Fox
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(5 years after company formation)
Appointment Duration20 years, 10 months
RoleOperations Manager
Correspondence Address2 Clarence Road
Monk Bretton
Barnsley
South Yorkshire
S71 2NL
Secretary NameMr William Robert John Rawkins
NationalityBritish
StatusCurrent
Appointed24 September 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hindley Close
Fulwood
Preston
PR2 9UG
Director NameA2E Capital Partners Limited (Corporation)
StatusCurrent
Appointed24 September 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 6 months
Correspondence Address57 Princess Street
Manchester
Lancashire
M2 4EQ
Secretary NameJoyce Denise Fox
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Clarence Road
Monk Bretton
Barnsley
South Yorkshire
S71 2NL
Director NameAlan Fox
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 2004)
RoleTechnical Director
Correspondence Address27 Shoreham Drive
Moor Gate
Rotherham
S60 3DT
Director NameMr Russell Havelock Chapman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2002)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOverton Hall
East Wing
Ashover
Derbyshire
S45 0JR
Director NameSaid Amin Amiri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2002)
RoleChartered Accountant
Correspondence AddressThe Paddocks London Road
Adlington
Macclesfield
Cheshire
SK10 4NG
Secretary NameSaid Amin Amiri
NationalityBritish
StatusResigned
Appointed18 September 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2002)
RoleChartered Accountant
Correspondence AddressThe Paddocks London Road
Adlington
Macclesfield
Cheshire
SK10 4NG
Director NameIan Mackenzie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 February 2001)
RoleCo Director
Correspondence Address27 Stankelt Road
Silverdale
Carnforth
Lancashire
LA5 0TF
Director NameMr Michael Douglas Dudley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2004)
RoleChairman
Country of ResidenceEngland
Correspondence Address40a Ridgeway Moor
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director NameMr David Plummer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 June 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Laburnum Close
Chapeltown
Sheffield
South Yorkshire
S35 1QU
Secretary NameMr David Plummer
NationalityBritish
StatusResigned
Appointed27 August 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Laburnum Close
Chapeltown
Sheffield
South Yorkshire
S35 1QU
Director NamePeter Bryan Wade
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2004)
RoleCompany Director
Correspondence AddressBeech Tree Cottage
34 Eckington Road, Coal Aston
Dronfield
Derbyshire
S18 3AT
Secretary NameAndrew Fox
NationalityBritish
StatusResigned
Appointed26 June 2004(6 years, 1 month after company formation)
Appointment Duration3 months (resigned 24 September 2004)
RoleManager
Correspondence Address2 Clarence Road
Monk Bretton
Barnsley
South Yorkshire
S71 2NL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressKroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£241,545
Current Liabilities£232,795

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2007Dissolved (1 page)
13 June 2007Notice of move from Administration to Dissolution (11 pages)
11 January 2007Administrator's progress report (12 pages)
11 January 2007Administrator's progress report (12 pages)
27 July 2006Statement of administrator's proposal (39 pages)
26 June 2006Statement of affairs (8 pages)
20 June 2006Registered office changed on 20/06/06 from: oakwell business centre oakwell view barnsley S71 1HX (1 page)
12 June 2006Appointment of an administrator (1 page)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Particulars of mortgage/charge (9 pages)
3 November 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(13 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
25 March 2004New director appointed (2 pages)
1 November 2003Accounts for a small company made up to 31 May 2002 (8 pages)
24 September 2003Return made up to 14/05/03; change of members (9 pages)
21 August 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
8 September 2002Secretary resigned (1 page)
8 September 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Accounts for a small company made up to 31 May 2001 (7 pages)
31 May 2002Return made up to 14/05/02; full list of members (8 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
9 May 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
23 April 2001Return made up to 14/05/00; no change of members (6 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001New director appointed (2 pages)
12 March 2001£ nc 350000/1150000 02/03/01 (1 page)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 2001Accounts made up to 31 May 2000 (13 pages)
28 July 2000New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: oakwell business centre oakwell view barnsley south yorkshire S71 1HX (1 page)
19 January 2000Nc inc already adjusted 30/07/99 (1 page)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
5 July 1999Accounts made up to 31 May 1999 (12 pages)
22 June 1999Return made up to 14/05/99; full list of members (6 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 2 clarence road monk bretton barnsley south yorkshire S71 2NL (1 page)
8 January 1999Particulars of mortgage/charge (3 pages)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998£ nc 10000/100000 06/08/98 (1 page)
19 August 1998Memorandum and Articles of Association (13 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
14 May 1998Incorporation (15 pages)