This company is commonly known as Fox Print Services (tunbridge Wells) Limited. The company was founded 22 years ago and was given the registration number 04329135. The firm's registered office is in SITTINGBOURNE. You can find them at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent. This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | FOX PRINT SERVICES (TUNBRIDGE WELLS) LIMITED |
---|---|---|
Company Number | : | 04329135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 November 2001 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU | Secretary | 26 November 2001 | Active |
10 Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU | Director | 26 November 2001 | Active |
2, Highgrove, Battle, United Kingdom, TN33 0EL | Director | 06 April 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 November 2001 | Active |
5, Heather Bank, Paddock Wood, Tonbridge, England, TN12 6BW | Director | 15 March 2016 | Active |
1 The Manwarings, Horsmonden, Tonbridge, TN12 8NQ | Director | 08 October 2004 | Active |
17, Castle Way, Leybourne, West Malling, England, ME19 5HF | Director | 15 March 2016 | Active |
Sussex Cottage, London Road, Ditton, England, ME20 6DB | Director | 02 March 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 November 2001 | Active |
Fox Print Holdings Limited | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Mrs Emma Stanton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Mr Kevin Stanton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-02 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2023-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type small. | Download |
2019-11-18 | Miscellaneous | Legacy. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.