Company NameSnooty Fox Limited
Company StatusDissolved
Company Number04931478
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Nigel Roy Fox
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
SK4 1HW
Secretary NameSusan Mary Fox
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
SK4 1HW
Director NameLinda Dorothy Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB
Secretary NameDanial Hutchings
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Spring Close
Lees
Oldham
OL4 5BB

Contact

Websitepunchpubcompany.co.uk
Telephone01283 501999
Telephone regionBurton-on-Trent

Location

Registered AddressNational House
80-82 Wellington Road North
Stockport
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Nigel Roy Fox
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,976
Current Liabilities£3,615

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
8 January 2020Confirmation statement made on 14 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 September 2016Registered office address changed from 143a Union Street Oldham OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 18 September 2016 (1 page)
18 September 2016Registered office address changed from 143a Union Street Oldham OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 18 September 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2014Secretary's details changed for Susan Mary Fox on 13 October 2014 (1 page)
24 October 2014Secretary's details changed for Susan Mary Fox on 13 October 2014 (1 page)
24 October 2014Director's details changed for M Nigel Roy Fox on 13 October 2014 (2 pages)
24 October 2014Director's details changed for M Nigel Roy Fox on 13 October 2014 (2 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Nigel Roy Fox on 14 October 2009 (2 pages)
18 November 2009Director's details changed for Nigel Roy Fox on 14 October 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 December 2008Return made up to 14/10/08; full list of members (3 pages)
3 December 2008Return made up to 14/10/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 October 2007Return made up to 14/10/07; full list of members (2 pages)
24 October 2007Return made up to 14/10/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 November 2006Registered office changed on 23/11/06 from: 132 park lane macclesfield cheshire SK11 6UB (1 page)
23 November 2006Registered office changed on 23/11/06 from: 132 park lane macclesfield cheshire SK11 6UB (1 page)
17 November 2006Return made up to 14/10/06; full list of members (2 pages)
17 November 2006Return made up to 14/10/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 November 2005Return made up to 14/10/05; full list of members (2 pages)
1 November 2005Return made up to 14/10/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 November 2004Return made up to 14/10/04; full list of members (6 pages)
2 November 2004Return made up to 14/10/04; full list of members (6 pages)
17 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (1 page)
21 November 2003New secretary appointed (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page)
14 October 2003Incorporation (11 pages)
14 October 2003Incorporation (11 pages)