MARLBOROUGH FOX HOLDINGS LIMITED
Overview
Company Name | MARLBOROUGH FOX HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03096085 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARLBOROUGH FOX HOLDINGS LIMITED?
- (7414) /
Where is MARLBOROUGH FOX HOLDINGS LIMITED located?
Registered Office Address | 14 Davenant Road Oxford OX2 8BX Oxon |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARLBOROUGH FOX HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MARLBOROUGH FOX LIMITED | Aug 29, 1995 | Aug 29, 1995 |
What are the latest accounts for MARLBOROUGH FOX HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MARLBOROUGH FOX HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Christopher John Dalley on Aug 29, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption small company accounts made up to Dec 31, 2004 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2003 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption small company accounts made up to Dec 31, 2002 | 6 pages | AA |
Who are the officers of MARLBOROUGH FOX HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LINES, Richard | Secretary | 29 Lambourne Drive Locks Heath SO31 6UA Southampton | British | 44492160001 | ||||||
DALLEY, Christopher John | Director | 14 Davenant Road OX2 8BX Oxford Oxfordshire | United Kingdom | British | Chartered Engineer | 44234730001 | ||||
LINES, Richard | Director | 29 Lambourne Drive Locks Heath SO31 6UA Southampton | Great Britain | British | Consultant | 44492160001 | ||||
PERKINS, Dennis | Director | 18 Spring Grove HR8 2XB Ledbury Herefordshire | United Kingdom | British | Consultant | 44490630001 | ||||
BUSHNELL, Peter | Secretary | 14 Gainsborough Road CW2 7PH Crewe Cheshire | British | 25120600001 | ||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
BUSHNELL, Peter | Director | 14 Gainsborough Road CW2 7PH Crewe Cheshire | British | Company Director | 25120600001 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
VOGEL, Alfredo | Director | 4 Kendall Avenue CV37 6SG Stratford Upon Avon Warwickshire | German | Consultant | 41977140002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0