Company NameTom Foley Limited
Company StatusDissolved
Company Number06370264
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 6 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Anthony Francis Foley
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(5 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6PL
Secretary NameMr Thomas Anthony Francis Foley
NationalityBritish
StatusClosed
Appointed02 May 2008(7 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6PL
Director NameCatherine Foley
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Kineton Road
Oxford
Oxfordshire
OX1 4PG
Director NameMr Thomas Anthony Francis Foley
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle House Highfield House
3b Banbury Road
Brackley
Northamptonshire
NN13 6BB
Secretary NameCatherine Foley
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Kineton Road
Oxford
Oxfordshire
OX1 4PG
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address128 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6PL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Thomas Foley
100.00%
Ordinary

Financials

Year2014
Net Worth£9,532
Cash£22,830
Current Liabilities£13,896

Accounts

Latest Accounts17 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End17 January

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (1 page)
2 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 17 January 2019 (4 pages)
25 September 2018Director's details changed for Mr Thomas Anthony Francis Foley on 27 July 2018 (2 pages)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 17 January 2018 (5 pages)
22 February 2018Director's details changed for Mr Thomas Anthony Francis Foley on 22 February 2018 (2 pages)
22 February 2018Change of details for Mr Thomas Anthony Francis Foley as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Secretary's details changed for Mr Thomas Anthony Francis Foley on 22 February 2018 (1 page)
10 October 2017Micro company accounts made up to 17 January 2017 (5 pages)
10 October 2017Micro company accounts made up to 17 January 2017 (5 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
12 October 2016Micro company accounts made up to 17 January 2016 (7 pages)
12 October 2016Micro company accounts made up to 17 January 2016 (7 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 December 2015Registered office address changed from Richards Hanley & Co Accountants 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL to C/O David E Hanley & Co 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Richards Hanley & Co Accountants 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL to C/O David E Hanley & Co 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL on 23 December 2015 (1 page)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 17 January 2015 (9 pages)
29 July 2015Total exemption small company accounts made up to 17 January 2015 (9 pages)
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
11 June 2014Total exemption small company accounts made up to 17 January 2014 (9 pages)
11 June 2014Total exemption small company accounts made up to 17 January 2014 (9 pages)
25 September 2013Total exemption small company accounts made up to 17 January 2013 (9 pages)
25 September 2013Total exemption small company accounts made up to 17 January 2013 (9 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
6 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
6 December 2012Director's details changed for Thomas Foley on 6 December 2012 (2 pages)
6 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
6 December 2012Director's details changed for Thomas Foley on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Thomas Foley on 6 December 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 17 January 2012 (9 pages)
4 October 2012Total exemption small company accounts made up to 17 January 2012 (9 pages)
6 October 2011Annual return made up to 22 September 2011 (13 pages)
6 October 2011Annual return made up to 22 September 2011 (13 pages)
26 May 2011Total exemption small company accounts made up to 17 January 2011 (7 pages)
26 May 2011Total exemption small company accounts made up to 17 January 2011 (7 pages)
6 October 2010Annual return made up to 13 September 2010 (14 pages)
6 October 2010Annual return made up to 13 September 2010 (14 pages)
29 March 2010Total exemption full accounts made up to 17 January 2010 (11 pages)
29 March 2010Total exemption full accounts made up to 17 January 2010 (11 pages)
28 September 2009Return made up to 13/09/09; full list of members (3 pages)
28 September 2009Return made up to 13/09/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 17 January 2009 (11 pages)
4 April 2009Total exemption full accounts made up to 17 January 2009 (11 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
23 May 2008Secretary appointed thomas foley (2 pages)
23 May 2008Secretary appointed thomas foley (2 pages)
11 April 2008Director appointed thomas foley (2 pages)
11 April 2008Director appointed thomas foley (2 pages)
23 January 2008Accounts for a dormant company made up to 17 January 2008 (2 pages)
23 January 2008Ad 13/09/07-17/01/08 £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Accounts for a dormant company made up to 17 January 2008 (2 pages)
23 January 2008Registered office changed on 23/01/08 from: c/o david e hanley & co 128 buxton road stockport cheshire SK2 6PL (1 page)
23 January 2008Secretary resigned;director resigned (1 page)
23 January 2008Accounting reference date shortened from 30/09/08 to 17/01/08 (1 page)
23 January 2008Ad 13/09/07-17/01/08 £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2008Secretary resigned;director resigned (1 page)
23 January 2008Registered office changed on 23/01/08 from: c/o david e hanley & co 128 buxton road stockport cheshire SK2 6PL (1 page)
23 January 2008Accounting reference date shortened from 30/09/08 to 17/01/08 (1 page)
23 January 2008Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
18 September 2007Registered office changed on 18/09/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
18 September 2007Director resigned (1 page)
13 September 2007Incorporation (12 pages)
13 September 2007Incorporation (12 pages)