FORD LOFT GROUP LIMITED

Register to unlock more data on OkredoRegister

FORD LOFT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01654245

Incorporation date

26/07/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon23/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2011
First Gazette notice for voluntary strike-off
dot icon26/09/2011
Application to strike the company off the register
dot icon20/09/2011
Statement of capital on 2011-09-21
dot icon20/09/2011
Solvency Statement dated 20/09/11
dot icon20/09/2011
Statement by Directors
dot icon20/09/2011
Resolutions
dot icon10/08/2011
Termination of appointment of Ian Richardson as a director
dot icon10/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon17/04/2011
Termination of appointment of Ian Story as a director
dot icon08/03/2011
Appointment of Martin Keith Tyler as a director
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon25/04/2010
Director's details changed for Ian Stuart Richardson on 2010-04-23
dot icon25/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon26/07/2009
Return made up to 30/06/09; full list of members
dot icon19/07/2009
Location of register of members
dot icon13/05/2009
Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX
dot icon13/05/2009
Appointment Terminated Secretary verghese thanangadan
dot icon13/05/2009
Appointment Terminated Director verghese thanangadan
dot icon13/05/2009
Director appointed ian stuart richardson
dot icon13/05/2009
Secretary appointed jeremy peter small
dot icon21/04/2009
Accounts made up to 2008-12-31
dot icon01/10/2008
Accounts made up to 2007-12-31
dot icon23/09/2008
Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW
dot icon28/07/2008
Return made up to 30/06/08; full list of members
dot icon21/07/2008
Director appointed ian graham story
dot icon01/07/2008
Appointment Terminated Director geoffrey bradford
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon16/10/2007
Accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 30/06/07; full list of members
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon21/09/2004
Accounts made up to 2003-12-31
dot icon30/01/2004
Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ
dot icon30/01/2004
Location of register of directors' interests
dot icon30/01/2004
Location of register of members
dot icon30/01/2004
Location - directors service contracts and memoranda
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon12/02/2003
Director's particulars changed
dot icon11/02/2003
Director's particulars changed
dot icon08/05/2002
Accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 31/12/01; full list of members
dot icon04/11/2001
Accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon05/10/2000
Full group accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon01/02/2000
Location of register of members address changed
dot icon20/09/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon20/09/1999
Registered office changed on 21/09/99 from: 48 moulsham street chelmsford essex CM2 0HY
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Secretary resigned
dot icon20/09/1999
New secretary appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Full group accounts made up to 1998-10-31
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon16/03/1998
Full accounts made up to 1997-10-31
dot icon12/02/1998
Return made up to 31/12/97; no change of members
dot icon09/03/1997
Director resigned
dot icon09/03/1997
Director resigned
dot icon09/03/1997
Return made up to 31/12/96; full list of members
dot icon09/03/1997
Location of register of members
dot icon05/03/1997
Certificate of change of name
dot icon25/02/1997
Full group accounts made up to 1996-10-31
dot icon29/08/1996
Particulars of contract relating to shares
dot icon29/08/1996
Ad 07/12/95--------- £ si 43@1
dot icon21/08/1996
Particulars of contract relating to shares
dot icon21/08/1996
Ad 08/12/95--------- £ si 14157@1
dot icon21/08/1996
Ad 07/12/95--------- £ si 43@1
dot icon10/04/1996
Full group accounts made up to 1995-10-31
dot icon08/04/1996
Statement of affairs
dot icon19/03/1996
Declaration of satisfaction of mortgage/charge
dot icon19/03/1996
Declaration of satisfaction of mortgage/charge
dot icon19/03/1996
New secretary appointed;new director appointed
dot icon28/02/1996
Resolutions
dot icon25/02/1996
Registered office changed on 26/02/96 from: sackville cottage lexden road west bergholt colchester essex CO6 3BW
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
Ad 14/02/96--------- £ si 13200@1=13200 £ ic 92/13292
dot icon25/02/1996
£ nc 14300/27500 14/02/96
dot icon08/01/1996
New director appointed
dot icon26/12/1995
Return made up to 31/12/95; no change of members
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon13/12/1995
£ nc 100/14300 07/12/95
dot icon15/11/1995
Ad 31/10/95--------- £ si 8@1=8 £ ic 92/100
dot icon09/05/1995
Full group accounts made up to 1994-10-31
dot icon02/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Full group accounts made up to 1993-10-31
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon24/07/1993
Full accounts made up to 1992-10-31
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon15/11/1992
Registered office changed on 16/11/92 from: 91-99 new london road chelmsford essex CM2 opp
dot icon20/08/1992
Full accounts made up to 1991-10-31
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon05/01/1992
Location of register of members address changed
dot icon05/01/1992
Location of debenture register address changed
dot icon15/05/1991
Accounts for a small company made up to 1990-10-31
dot icon24/02/1991
Return made up to 31/12/90; full list of members
dot icon17/06/1990
Accounts for a small company made up to 1989-10-31
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon24/07/1989
Particulars of mortgage/charge
dot icon23/05/1989
Accounts for a small company made up to 1988-10-31
dot icon27/02/1989
Return made up to 31/12/88; full list of members; amend
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon24/10/1988
Accounts for a small company made up to 1987-10-31
dot icon26/04/1988
Return made up to 31/12/87; full list of members
dot icon26/04/1988
Registered office changed on 27/04/88 from: 135 new london road chelmsford essex
dot icon09/11/1987
Particulars of mortgage/charge
dot icon11/02/1987
Accounts for a small company made up to 1985-10-31
dot icon05/12/1986
Return made up to 17/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Martin Keith
Director
22/02/2011 - Present
114
Marsh, Graham John
Director
13/12/1995 - 01/09/1999
2
Harrison, Arthur James
Director
14/02/1996 - 01/09/1999
3
Ford, Geoffrey William
Director
14/02/1996 - 01/09/1999
3
Blackham, Christopher Layton
Director
01/09/1999 - 25/01/2008
47

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 LOFT GROUP LIMITED

FORD LOFT GROUP LIMITED is an(a) Dissolved company incorporated on 26/07/1982 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 2 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 LOFT GROUP LIMITED?

toggle

FORD LOFT GROUP LIMITED is currently Dissolved. It was registered on 26/07/1982 and dissolved on 23/01/2012.

Where is FORD LOFT GROUP LIMITED located?

toggle

FORD LOFT GROUP LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What is the latest filing for FORD LOFT GROUP LIMITED?

toggle

The latest filing was on 23/01/2012: Final Gazette dissolved via voluntary strike-off.