Company NameFox Fire Marcoms Limited
Company StatusDissolved
Company NumberSC257611
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date1 May 2015 (8 years, 11 months ago)
Previous NameBellshelf (Seventyeight) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Graeme Joseph White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiddle Foodie Cottage
Dairsie
Fife
KY15 4RT
Scotland
Secretary NameDenise Michelle White
NationalityBritish
StatusClosed
Appointed02 December 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 01 May 2015)
RoleCompany Director
Correspondence AddressMiddle Foodie Cottage
Dairsie
Fife
KY15 4RT
Scotland
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

499 at £1Graeme Joseph White
71.29%
Ordinary
200 at £1Joseph Murphy White
28.57%
Ordinary
1 at £1Denise Michelle White
0.14%
Ordinary

Financials

Year2014
Net Worth-£4,601
Cash£2,314
Current Liabilities£7,924

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
19 December 2014Application to strike the company off the register (3 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 700
(4 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 700
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
10 January 2014Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
29 June 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
29 June 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
27 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 15/10/08; full list of members (3 pages)
27 October 2008Return made up to 15/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 November 2007Return made up to 15/10/07; full list of members (2 pages)
27 November 2007Return made up to 15/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 April 2007Return made up to 15/10/06; full list of members (6 pages)
2 April 2007Return made up to 15/10/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 November 2005Return made up to 15/10/05; full list of members (2 pages)
11 November 2005Return made up to 15/10/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2004Ad 26/03/04-26/03/04 £ si 698@1=698 £ ic 2/700 (2 pages)
31 March 2004Ad 26/03/04-26/03/04 £ si 698@1=698 £ ic 2/700 (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004New director appointed (2 pages)
4 December 2003Company name changed bellshelf (seventyeight) LIMITED\certificate issued on 04/12/03 (2 pages)
4 December 2003Company name changed bellshelf (seventyeight) LIMITED\certificate issued on 04/12/03 (2 pages)
15 October 2003Incorporation (17 pages)
15 October 2003Incorporation (17 pages)