Company NameFTTX Limited
Company StatusDissolved
Company Number07287896
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date6 September 2013 (10 years, 7 months ago)
Previous NameFox Hat UK Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Mark Price Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House
Sugar Lane Adlington
Macclesfield
Cheshire
SK10 5SQ
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusClosed
Appointed17 June 2010(same day as company formation)
Correspondence Address8th Floor 1 New York Street
Manchester
M1 4AD
Director NameMr Christopher James Ross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Director NameMr Stephen John Ellis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mill Lane
Upton
Chester
CH2 1BS
Wales
Director NameMr David Joseph Powell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Harvest Drive
Whittle-Le-Woods
Chorley
Lancashire
PR6 7QL
Director NameMr Dennis Nils Bergh
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed03 August 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address268 Tosovagen
Solvesborg
294 34
Sweden

Location

Registered AddressC/O Kpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Notice of move from Administration to Dissolution on 14 May 2013 (17 pages)
6 June 2013Notice of move from Administration to Dissolution (17 pages)
28 December 2012Administrator's progress report to 24 November 2012 (18 pages)
28 December 2012Administrator's progress report to 24 November 2012 (18 pages)
25 September 2012Statement of affairs with form 2.14B (6 pages)
25 September 2012Statement of affairs with form 2.14B (6 pages)
10 August 2012Notice of deemed approval of proposals (1 page)
10 August 2012Notice of deemed approval of proposals (1 page)
24 July 2012Statement of administrator's proposal (25 pages)
24 July 2012Statement of administrator's proposal (25 pages)
12 June 2012Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP United Kingdom on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP United Kingdom on 12 June 2012 (2 pages)
6 June 2012Appointment of an administrator (1 page)
6 June 2012Appointment of an administrator (1 page)
20 February 2012Termination of appointment of Dennis Bergh as a director (1 page)
20 February 2012Termination of appointment of Dennis Nils Bergh as a director on 22 November 2011 (1 page)
19 January 2012Termination of appointment of Stephen John Ellis as a director on 6 January 2012 (1 page)
19 January 2012Termination of appointment of Stephen Ellis as a director (1 page)
10 November 2011Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 8th Floor 1 New York Street Manchester M1 4AD United Kingdom on 10 November 2011 (1 page)
15 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(7 pages)
1 July 2011Secretary's details changed for George Davies (Nominees) Limited on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(7 pages)
1 July 2011Secretary's details changed for George Davies (Nominees) Limited on 1 July 2011 (2 pages)
1 July 2011Secretary's details changed for George Davies (Nominees) Limited on 1 July 2011 (2 pages)
21 June 2011Memorandum and Articles of Association (22 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 June 2011Memorandum and Articles of Association (22 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 June 2011Termination of appointment of David Powell as a director (1 page)
17 June 2011Termination of appointment of David Powell as a director (1 page)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (20 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (20 pages)
1 March 2011Previous accounting period shortened from 30 June 2011 to 31 October 2010 (1 page)
1 March 2011Previous accounting period shortened from 30 June 2011 to 31 October 2010 (1 page)
30 November 2010Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 30 November 2010 (1 page)
19 August 2010Appointment of Mr Dennis Nils Bergh as a director (2 pages)
19 August 2010Appointment of Mr Dennis Nils Bergh as a director (2 pages)
10 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 100
(4 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 100
(4 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 100
(4 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed fox hat uk LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
9 July 2010Change of name notice (2 pages)
8 July 2010Appointment of Mr Mark Price Williams as a director (2 pages)
8 July 2010Termination of appointment of Christopher Ross as a director (1 page)
8 July 2010Termination of appointment of Christopher Ross as a director (1 page)
8 July 2010Appointment of Mr David Joseph Powell as a director (2 pages)
8 July 2010Appointment of Mr Steven John Ellis as a director (2 pages)
8 July 2010Appointment of Mr David Joseph Powell as a director (2 pages)
8 July 2010Appointment of Mr Mark Price Williams as a director (2 pages)
8 July 2010Appointment of Mr Steven John Ellis as a director (2 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)