Company NameFox Telecom Limited
Company StatusDissolved
Company Number04265620
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 8 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 NameMr Diamond Drakopulos
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 01 August 2008)
RoleTelecom Engineer
Country of ResidenceEngland
Correspondence Address9 Marsland Close
Denton
Manchester
Lancashire
M34 2PT
Secretary NameMr Jason Cox
NationalityBritish
StatusClosed
Appointed29 June 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 01 August 2008)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address14 Ullswater Drive
Dronfield
Sheffield
S18 8PN
Director NameMark Frederick Cooke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleEngineer
Correspondence Address8 Weymouth Road
Ashton Under Lyne
Lancashire
OL6 9EP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJeanette Cooke
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleNurse
Correspondence Address65 Old Road
Ashton Under Lyne
OL6 9DH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLee Hunter
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2005)
RoleSales Manager
Correspondence Address8 School Street
Goodshaw
Lancashire
BB4 8BN
Secretary NameGayle Isaac
NationalityBritish
StatusResigned
Appointed25 July 2003(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2004)
RoleProduct Manager
Correspondence Address167 Macmillan Way
London
SW17 6AU
Secretary NameMr Diamond Drakopulos
NationalityAmerican
StatusResigned
Appointed11 November 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marsland Close
Denton
Manchester
Lancashire
M34 2PT

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2008Liquidators statement of receipts and payments (5 pages)
6 January 2007Registered office changed on 06/01/07 from: 35-37 stamford street mossley ashton under lyne lancashire OL5 0LN (1 page)
29 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2006Statement of affairs (5 pages)
29 December 2006Appointment of a voluntary liquidator (1 page)
31 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (1 page)
3 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 September 2005Return made up to 06/08/05; full list of members (6 pages)
4 May 2005Registered office changed on 04/05/05 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
29 April 2005Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2004New secretary appointed (2 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 May 2004Secretary resigned (1 page)
26 August 2003Return made up to 06/08/03; full list of members (6 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2001New secretary appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 16 saint john street london EC1M 4NT (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)