Company NameFoxflavours Limited
Company StatusDissolved
Company Number06659949
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameBessies Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NamePeter Alan Fox
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Lock Lane
Partington
Manchester
M31 4QE
Director NameSusan Fox
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Lock Lane
Partington
Manchester
M31 4QE
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Susan Fox & Peter Alan Fox
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,940
Cash£529
Current Liabilities£31,469

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
3 September 2013Company name changed bessies catering LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-22
(2 pages)
3 September 2013Company name changed bessies catering LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-22
(2 pages)
3 September 2013Change of name notice (2 pages)
3 September 2013Change of name notice (2 pages)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-01
(1 page)
24 July 2013Change of name notice (2 pages)
24 July 2013Change of name notice (2 pages)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-01
(1 page)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
5 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
30 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 August 2010Director's details changed for Susan Fox on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Susan Fox on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Peter Alan Fox on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Peter Alan Fox on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Peter Alan Fox on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Susan Fox on 1 October 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
8 August 2008Director appointed susan fox (2 pages)
8 August 2008Director appointed peter alan fox (2 pages)
8 August 2008Director appointed peter alan fox (2 pages)
8 August 2008Director appointed susan fox (2 pages)
7 August 2008Appointment terminated director eurolife directors LIMITED (1 page)
7 August 2008Appointment terminated director eurolife directors LIMITED (1 page)
30 July 2008Incorporation (8 pages)
30 July 2008Incorporation (8 pages)