FORD RETAIL UK LIMITED.

Register to unlock more data on OkredoRegister

FORD RETAIL UK LIMITED.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04569381

Incorporation date

21/10/2002

Size

Dormant

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon05/09/2012
Final Gazette dissolved following liquidation
dot icon05/06/2012
Return of final meeting in a members' voluntary winding up
dot icon11/09/2011
Registered office address changed from 2 Charter Court Newcomen Way Colchester Business Park Colchester Essex CO4 9YA on 2011-09-12
dot icon08/09/2011
Appointment of a voluntary liquidator
dot icon08/09/2011
Resolutions
dot icon08/09/2011
Declaration of solvency
dot icon03/07/2011
Termination of appointment of Christopher Hayden as a director
dot icon13/06/2011
Annual return made up to 2011-05-29
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon10/06/2010
Director's details changed for Bryan David Myers on 2010-06-11
dot icon10/06/2010
Director's details changed for Steven Wyn Williams on 2010-06-11
dot icon10/06/2010
Director's details changed for Angus Lushington Wylie Brown on 2010-06-11
dot icon10/06/2010
Director's details changed for Christopher William Roberts Hayden on 2010-06-11
dot icon03/06/2010
Secretary's details changed for Mr Clive Charles Page on 2010-06-04
dot icon03/08/2009
Accounts made up to 2008-12-31
dot icon16/06/2009
Appointment Terminated Secretary graham hughes
dot icon16/06/2009
Return made up to 01/05/09; full list of members
dot icon23/02/2009
Appointment Terminated Director peter larsson
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 01/05/08; full list of members
dot icon29/04/2008
Appointment Terminated Director david thorley
dot icon19/11/2007
New director appointed
dot icon22/08/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Director's particulars changed
dot icon13/06/2006
Return made up to 01/06/06; full list of members
dot icon16/02/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Director resigned
dot icon06/09/2005
New secretary appointed
dot icon17/06/2005
Return made up to 01/06/05; full list of members
dot icon17/06/2005
Location of register of members address changed
dot icon15/06/2005
New director appointed
dot icon05/06/2005
Registered office changed on 06/06/05 from: ford motor company LTD eagle way brentwood essex CM13 3BW
dot icon29/11/2004
Return made up to 15/10/04; full list of members
dot icon29/11/2004
Director's particulars changed
dot icon24/11/2004
Full accounts made up to 2003-12-31
dot icon23/11/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon09/09/2004
Director's particulars changed
dot icon11/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon06/11/2003
Return made up to 15/10/03; full list of members
dot icon17/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon20/01/2003
Ad 12/12/02--------- £ si 6999999@1=6999999 £ ic 1/7000000
dot icon20/01/2003
Nc inc already adjusted 12/12/02
dot icon08/01/2003
Memorandum and Articles of Association
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon06/01/2003
Particulars of mortgage/charge
dot icon23/12/2002
Registered office changed on 24/12/02 from: eagle way brentwood essex CM13 3BW
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Registered office changed on 19/12/02 from: 21 holborn viaduct london EC1A 2DY
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Secretary resigned
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed
dot icon12/12/2002
New director appointed
dot icon05/12/2002
Certificate of change of name
dot icon21/10/2002
Incorporation

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Nominee Secretary
22/10/2002 - 05/12/2002
183
LOVITING LIMITED
Nominee Director
22/10/2002 - 05/12/2002
177
Hemming, Richard Charles
Director
27/04/2004 - 14/10/2005
6
Thorley, David Ian
Director
27/04/2004 - 05/08/2007
35
Parker, Nigel Martin
Director
21/12/2004 - 03/02/2006
20

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 RETAIL UK LIMITED.

FORD RETAIL UK LIMITED. is an(a) Dissolved company incorporated on 21/10/2002 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 4 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 RETAIL UK LIMITED.?

toggle

FORD RETAIL UK LIMITED. is currently Dissolved. It was registered on 21/10/2002 and dissolved on 05/09/2012.

Where is FORD RETAIL UK LIMITED. located?

toggle

FORD RETAIL UK LIMITED. is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does FORD RETAIL UK LIMITED. do?

toggle

FORD RETAIL UK LIMITED. operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for FORD RETAIL UK LIMITED.?

toggle

The latest filing was on 05/09/2012: Final Gazette dissolved following liquidation.