Dissolved
Dissolved 2016-07-05
Company Information for LONG FOX DEVELOPMENTS LIMITED
KEYNSHAM, BRISTOL, BS31,
|
Company Registration Number
04879645
Private Limited Company
Dissolved Dissolved 2016-07-05 |
Company Name | |
---|---|
LONG FOX DEVELOPMENTS LIMITED | |
Legal Registered Office | |
KEYNSHAM BRISTOL | |
Company Number | 04879645 | |
---|---|---|
Date formed | 2003-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2016-07-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-15 06:13:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HARVEY SAWYER |
||
JAMIE CHRISTIAN GEORGE DELLOW |
||
ANDREW DAVID PAGE |
||
SCOTT JASON WOODHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE CHRISTIAN GEORGE DELLOW |
Company Secretary | ||
CHRISTOPHER BEVAN PAUL DELLOW |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAWYER ASSOCIATES LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
FOCAL POINT (BATH) MANAGEMENT LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Active | |
THE REFINERY MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-10-23 | CURRENT | 2006-10-23 | Active | |
ASHLAR 4 LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 7 LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-12-05 | Dissolved 2018-05-01 | |
BYRON WOOLACOMBE HOLIDAYS LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-12-05 | Active | |
DELLOW CONSTRUCTION LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2001-01-19 | Dissolved 2014-03-06 | |
ASHLAR 1 LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 3 LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 2 LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
ASHLAR GROUP LIMITED | Company Secretary | 2005-05-11 | CURRENT | 2005-05-11 | Active | |
VISCERAL | Company Secretary | 2000-06-26 | CURRENT | 2000-06-26 | Dissolved 2016-09-20 | |
SW CONSTRUCTION (RESIDENTIAL) LIMITED | Director | 2017-11-01 | CURRENT | 2012-05-15 | Active | |
CONSTRUCTION TOTAL SOLUTIONS LTD | Director | 2009-07-28 | CURRENT | 2009-07-28 | Liquidation | |
VERDIGRIS MANAGEMENT COMPANY LIMITED | Director | 2008-02-13 | CURRENT | 2008-02-13 | Active | |
DELLOW ASSOCIATES LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
THE REFINERY MANAGEMENT COMPANY LIMITED | Director | 2006-10-23 | CURRENT | 2006-10-23 | Active | |
ASHLAR 4 LIMITED | Director | 2006-05-25 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 7 LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Dissolved 2018-05-01 | |
BYRON WOOLACOMBE HOLIDAYS LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Active | |
BLAST PROPERTIES LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Active | |
ST PETER'S PLACE MANAGEMENT COMPANY LIMITED | Director | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
ASHLAR 1 LIMITED | Director | 2005-07-28 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 3 LIMITED | Director | 2005-07-28 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 2 LIMITED | Director | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
ASHLAR GROUP LIMITED | Director | 2005-05-11 | CURRENT | 2005-05-11 | Active | |
THE DRILL HALL MANAGEMENT COMPANY LIMITED | Director | 2004-03-25 | CURRENT | 2004-03-25 | Active | |
SION DEVELOPMENTS LIMITED | Director | 2004-02-21 | CURRENT | 2004-01-08 | Active | |
DELLOW CONSTRUCTION LIMITED | Director | 2001-01-19 | CURRENT | 2001-01-19 | Dissolved 2014-03-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
SH06 | 02/06/15 STATEMENT OF CAPITAL GBP 1780 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 11780 | |
AR01 | 28/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM THE MORAVIAN CHURCH 86 CORONATION AVENUE BATH BA2 2JU | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 11780 | |
AR01 | 28/07/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JASON WOODHAM / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PAGE / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTIAN GEORGE DELLOW / 28/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 28/08/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 28/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JASON WOODHAM / 28/08/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM UNIT 20 WANSDYKE BUSINESS CENTRE OLDFIELD LANE BATH SOMERSET BA2 3LY | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 18/08/05--------- £ SI 4710@1=4710 £ IC 7070/11780 | |
88(2)R | AD 18/08/05--------- £ SI 7066@1=7066 £ IC 4/7070 | |
123 | NC INC ALREADY ADJUSTED 18/08/05 | |
RES04 | £ NC 1000/10000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-07-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONG FOX DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LONG FOX DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LONG FOX DEVELOPMENTS LIMITED | Event Date | 2009-07-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |