FOXCLIFF LIMITED
Liquidation (when checked on 1 Apr 2018)
Address
FOXCLIFF LIMITED
Classification:
Legal Information
Accounts Overdue (checked on 1 Apr 2018)
Annual Return Overdue (checked on 1 Apr 2018)
Company Registration No.:
03249792
Incorporation Date:
16 Sep 1996
Financial Year End:
30 Jun
Capital:
£1.00
on 19 Sep 2011
For period ending:
30 Jun 2010
Filed on:
31 Mar 2011
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
16 Sep 2011
Filed on:
19 Sep 2011
Purchase latest return for £4.99
Information correct as of: 1 Apr 2018 - Check for updates
Map
Recently Filed Documents - 59 available
- First notification of strike-off action in London Gazette (Section 1000) - £4.99
- Order to wind up - £4.99
- Termination of appointment of secretary - £4.99
- Change of registered office address - £4.99
- Notice of striking-off action discontinued - £4.99
Directors and Secretaries
Philip Bennett | |
24 Oct 1996 ⇒ Present ( 21 Years ) | Director |
Charges / mortgages against this Company
NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE
-
OUTSTANDING
on
5 Mar 2003
NATIONAL WESTMINSTER BANK PLC
DEBENTURE
-
OUTSTANDING
on
27 Feb 2003
Previous Addresses
ELMROYD NURSING HOME
BRIGHOUSE WOOD ROAD
BRIGHOUSE HUDDERSFIELD
WEST YORKSHIRE
HD6 2AL
BRIGHOUSE WOOD ROAD
BRIGHOUSE HUDDERSFIELD
WEST YORKSHIRE
HD6 2AL
Changed 6 Nov 2012
18 BARGRANGE AVENUE
SHIPLEY
BRADFORD
WEST YORKSHIRE BD18 2AA
SHIPLEY
BRADFORD
WEST YORKSHIRE BD18 2AA
Changed 28 Dec 2007
THE MOUNT NURSING HOME
43 LISTER LANE
BRADFORD
WEST YORKSHIRE BD2 4LP
43 LISTER LANE
BRADFORD
WEST YORKSHIRE BD2 4LP
Changed 24 Aug 2007
SUNNINGDALE NURSING HOME
TOWN STREET HENLEY MOUNT
RAWDON LEEDS
WEST YORKSHIRE LS19 6PU
TOWN STREET HENLEY MOUNT
RAWDON LEEDS
WEST YORKSHIRE LS19 6PU
Changed 26 Mar 2004
CROWN HOUSE 64 WHITCHURCH ROAD
CARDIFF
CF4 3LX
CARDIFF
CF4 3LX
Changed 4 Nov 1996
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
31 Mar 2012 (this information was checked on 1 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
30 Jun 2010 | 31 Mar 2011 | 9 |
30 Jun 2009 | 6 Apr 2010 | 10 |
30 Jun 2008 | 13 May 2009 | 11 |
30 Jun 2007 | 1 May 2008 | 11 |
30 Jun 2006 | 8 May 2007 | 11 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 30 Jun 10
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Names
Companies With Similar Director Names
- OPEN SOCIETY FOUNDATION
- PHILIP BENNETT (BANKFIELD) LIMITED
- PEEKS MEWS MANAGEMENT COMPANY LIMITED
- CHARIOT GLOBAL TRADING LIMITED
- PB PROCESS ENGINEERING LIMITED
- More...
Companies With Same Post Code
- PHILIP BENNETT (BANKFIELD) LIMITED
- PHILIP BENNETT (INGWOOD) LIMITED
- PHILIP BENNETT (ELMROYD) LIMITED
- CONNER ENGINEERING LTD
- More...
Activity
This company viewed 11 times in the last few years