Warning: file_put_contents(c/033305f04e18f4f3f07819947d6954cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Foxdale Furniture Limited, SK10 1BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOXDALE FURNITURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foxdale Furniture Limited. The company was founded 13 years ago and was given the registration number 07602660. The firm's registered office is in MACCLESFIELD. You can find them at Westminster House, 10 Westminster Road, Macclesfield, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOXDALE FURNITURE LIMITED
Company Number:07602660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Barbirolli Square, Manchester, M2 3BD

Director16 June 2011Active
5th Floor Freetrade Exchange, 37 Peter Street, Manchester, England, M2 5GB

Corporate Secretary13 April 2011Active
Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, WA7 1LZ

Director02 March 2012Active
Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, WA7 1LZ

Director10 November 2011Active
Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, WA7 1LZ

Director10 November 2011Active
Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, WA7 1LZ

Director13 April 2011Active
Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, WA7 1LZ

Director22 April 2013Active
5th Floor Freetrade Exchange, 37 Peter Street, Manchester, England, M2 5GB

Corporate Director13 April 2011Active

People with Significant Control

Mr Matthew Paul Beech
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Maltacourt House Daresbury Court, Evenwood Close, Runcorn, England, WA7 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Gazette

Gazette dissolved liquidation.

Download
2023-08-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-07-12Address

Change registered office address company with date old address new address.

Download
2023-06-26Address

Change registered office address company with date old address new address.

Download
2023-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2022-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2020-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-24Address

Change registered office address company with date old address new address.

Download
2020-05-05Address

Change registered office address company with date old address new address.

Download
2020-05-01Resolution

Resolution.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-09-18Accounts

Change account reference date company previous shortened.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-29Officers

Change person director company with change date.

Download
2018-07-05Accounts

Accounts with accounts type group.

Download
2018-05-21Accounts

Change account reference date company current extended.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.