FORD & WESTON GROUP LIMITED

Register to unlock more data on OkredoRegister

FORD & WESTON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01744216

Incorporation date

03/08/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon26/04/2010
Application to strike the company off the register
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon17/05/2009
Accounts made up to 2008-12-31
dot icon16/09/2008
Accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 30/04/08; full list of members
dot icon14/05/2008
Registered office changed on 15/05/2008 from, kinnaird house, 1 pall mall east, london, SW1Y 5AZ
dot icon01/04/2008
Director appointed timothy francis george
dot icon31/03/2008
Director appointed lee james mills
dot icon12/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon12/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon26/02/2008
Secretary appointed timothy francis george
dot icon24/02/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon25/07/2007
Return made up to 30/04/07; full list of members
dot icon17/07/2007
Accounts made up to 2006-12-31
dot icon10/10/2006
Accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon29/09/2005
Accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 30/04/05; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 30/04/04; full list of members
dot icon25/01/2004
Director's particulars changed
dot icon04/06/2003
Accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 30/04/03; full list of members
dot icon17/03/2003
Registered office changed on 18/03/03 from: 8 suffolk street, london, SW1Y 4HG
dot icon30/06/2002
Accounts made up to 2001-12-31
dot icon21/04/2002
Return made up to 30/04/02; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon31/05/2001
Return made up to 30/04/01; full list of members
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 30/04/00; full list of members
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 30/04/99; full list of members
dot icon17/08/1998
Secretary's particulars changed;director's particulars changed
dot icon17/08/1998
Director's particulars changed
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Accounts made up to 1997-12-31
dot icon06/05/1998
Return made up to 30/04/98; full list of members
dot icon06/05/1998
Location of register of members address changed
dot icon06/05/1998
Location of debenture register address changed
dot icon05/01/1998
Director's particulars changed
dot icon05/01/1998
Secretary's particulars changed;director's particulars changed
dot icon03/11/1997
Declaration of satisfaction of mortgage/charge
dot icon04/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon02/07/1997
Registered office changed on 03/07/97 from: ashbourne road, mackworth, derby DE3 4NB
dot icon28/05/1997
Return made up to 30/04/97; full list of members
dot icon04/12/1996
Accounts made up to 1996-06-30
dot icon22/05/1996
Return made up to 30/04/96; full list of members
dot icon28/12/1995
Accounts made up to 1995-06-30
dot icon07/12/1995
Particulars of mortgage/charge
dot icon26/11/1995
Resolutions
dot icon12/11/1995
Resolutions
dot icon14/05/1995
Return made up to 30/04/95; full list of members
dot icon22/01/1995
Accounts made up to 1994-06-30
dot icon09/05/1994
Return made up to 30/04/94; full list of members
dot icon19/02/1994
Accounts made up to 1993-06-30
dot icon12/05/1993
Return made up to 30/04/93; full list of members
dot icon26/01/1993
Accounts made up to 1992-06-30
dot icon21/12/1992
Return made up to 28/11/92; full list of members
dot icon20/04/1992
Accounts made up to 1991-06-30
dot icon20/04/1992
Resolutions
dot icon03/12/1991
Return made up to 28/11/91; full list of members
dot icon31/10/1991
Full accounts made up to 1990-06-30
dot icon05/06/1991
Return made up to 29/11/90; full list of members
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon15/07/1990
Full accounts made up to 1989-06-30
dot icon08/07/1990
Director resigned
dot icon08/07/1990
Director resigned;new director appointed
dot icon08/07/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
Resolutions
dot icon18/04/1990
Director resigned
dot icon05/02/1990
Return made up to 28/11/89; full list of members
dot icon04/10/1989
Full accounts made up to 1988-06-30
dot icon06/07/1989
Director resigned
dot icon08/12/1988
Declaration of satisfaction of mortgage/charge
dot icon01/11/1988
Return made up to 19/08/88; full list of members
dot icon08/08/1988
Secretary resigned;new secretary appointed
dot icon24/07/1988
Certificate of re-registration from Public Limited Company to Private
dot icon24/07/1988
Re-registration of Memorandum and Articles
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Application for reregistration from PLC to private
dot icon23/03/1988
Full accounts made up to 1987-06-30
dot icon24/09/1987
Director resigned
dot icon17/09/1987
Director resigned
dot icon21/07/1987
Return made up to 19/05/87; bulk list available separately
dot icon21/06/1987
Accounting reference date shortened from 30/09 to 30/06
dot icon21/06/1987
Registered office changed on 22/06/87 from: sun alliance and london house, curzon street, derby, DE1 1SG
dot icon18/06/1987
Full group accounts made up to 1986-09-28
dot icon04/06/1987
New director appointed
dot icon04/06/1987
Director resigned
dot icon04/06/1987
New director appointed
dot icon04/06/1987
New director appointed
dot icon04/06/1987
Secretary resigned;new secretary appointed
dot icon28/09/1986
Return of allotments
dot icon09/09/1986
Return of allotments
dot icon13/08/1986
Alter share structure
dot icon29/05/1986
Company type changed from pri to PLC
dot icon11/05/1986
Group of companies' accounts made up to 1984-09-30
dot icon30/04/1986
Full accounts made up to 1985-09-29
dot icon30/04/1986
Return made up to 13/03/86; full list of members
dot icon30/04/1986
Return made up to 08/04/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Lee James
Director
11/02/2008 - Present
372
George, Timothy Francis
Director
12/02/2008 - Present
348
George, Timothy Francis
Secretary
11/02/2008 - Present
271

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORD & WESTON GROUP LIMITED

FORD & WESTON GROUP LIMITED is an(a) Dissolved company incorporated on 03/08/1983 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORD & WESTON GROUP LIMITED?

toggle

FORD & WESTON GROUP LIMITED is currently Dissolved. It was registered on 03/08/1983 and dissolved on 16/08/2010.

Where is FORD & WESTON GROUP LIMITED located?

toggle

FORD & WESTON GROUP LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What is the latest filing for FORD & WESTON GROUP LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.