FOX AND MANWARING (SOUTH) LIMITED
Overview
Company Name | FOX AND MANWARING (SOUTH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06614846 |
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 FOX AND MANWARING (SOUTH) LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is FOX AND MANWARING (SOUTH) LIMITED located?
Registered Office Address | Sackville House Old Crown Farm High Street TN7 4AD Hartfield East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FOX AND MANWARING (SOUTH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for FOX AND MANWARING (SOUTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Jeremy Simon Calcutt as a director on Jan 24, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Paul Course as a director on Jan 24, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Charles Weston as a director on Jan 24, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Vyvyan Berryman as a director on Jan 24, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 09, 2012 | 16 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2011 to Jul 31, 2011 | 3 pages | AA01 | ||||||||||
Termination of appointment of Gerard Bernard Michael Bushell as a secretary on Dec 09, 2011 | 2 pages | TM02 | ||||||||||
Termination of appointment of Gerard Bernard Michael Bushell as a director on Dec 09, 2011 | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Sub-division of shares on May 20, 2011 | 5 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Gerard Bernard Michael Bushell as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Hale Farm Lyewood Common Withyham Hartfield TN7 4DD United Kingdom on Oct 06, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mark Weaver on Jun 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Charles Weston on Jun 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Simon Calcutt on Jun 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles Paul Course on Jun 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Vyvyan Berryman on Jun 09, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of FOX AND MANWARING (SOUTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEAVER, Mark Graham | Director | Old Crown Farm High Street TN7 4AD Hartfield Sackville House East Sussex England | England | British | Director | 131013530001 | ||||
BUSHELL, Gerard Bernard Michael | Secretary | Old Crown Farm High Street TN7 4AD Hartfield Sackville House East Sussex England | British | Accountant | 22683620001 | |||||
MORRIS, Iain | Secretary | Scotney Gardens ME16 0GT Maidstone 144 Kent England | 131013500001 | |||||||
Incorporate Secretariat Limited | Secretary | Floor 3 Tenterden Street Hanover Square W1S 1TD London 4th | 131013510001 | |||||||
BERRYMAN, Matthew Vyvyan | Director | Old Crown Farm High Street TN7 4AD Hartfield Sackville House East Sussex England | England | British | Director | 133845420001 | ||||
BUSHELL, Gerard Bernard Michael | Director | Old Crown Farm High Street TN7 4AD Hartfield Sackville House East Sussex England | England | British | Finance Manager | 22683620001 | ||||
CALCUTT, Jeremy Simon | Director | Old Crown Farm High Street TN7 4AD Hartfield Sackville House East Sussex England | England | British | Director | 134160200001 | ||||
CALCUTT, Timothy John | Director | Hale Court Withyham TN7 4DD Hartfield East Sussex | British | Director | 6867810001 | |||||
COURSE, Charles Paul | Director | Old Crown Farm High Street TN7 4AD Hartfield Sackville House East Sussex England | England | British | Director | 49975360001 | ||||
WESTON, Anthony Charles | Director | Old Crown Farm High Street TN7 4AD Hartfield Sackville House East Sussex England | United Kingdom | British | Director | 133843240001 |
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