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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Barbirolli Square, Manchester, M2 3BD | Director | 16 June 2011 | Active |
5th Floor Freetrade Exchange, 37 Peter Street, Manchester, England, M2 5GB | Corporate Secretary | 13 April 2011 | Active |
Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, WA7 1LZ | Director | 02 March 2012 | Active |
Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, WA7 1LZ | Director | 10 November 2011 | Active |
Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, WA7 1LZ | Director | 10 November 2011 | Active |
Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, WA7 1LZ | Director | 13 April 2011 | Active |
Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, WA7 1LZ | Director | 22 April 2013 | Active |
5th Floor Freetrade Exchange, 37 Peter Street, Manchester, England, M2 5GB | Corporate Director | 13 April 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2020-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-31 | Resolution | Resolution. | Download |
2020-12-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-24 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-05-01 | Resolution | Resolution. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2018-07-05 | Accounts | Accounts with accounts type group. | Download |
2018-05-21 | Accounts | Change account reference date company current extended. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.