FORDSTOW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FORDSTOW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00730629

Incorporation date

24/07/1962

Size

Total Exemption Small

Contacts

Registered address

Registered address

Holland House 1-5 Oakfield, Sale, Cheshire M33 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon19/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/07/2010
First Gazette notice for voluntary strike-off
dot icon22/06/2010
Application to strike the company off the register
dot icon23/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon23/03/2010
Director's details changed for Lucinda Janet Taylor on 2009-10-16
dot icon23/03/2010
Secretary's details changed for B & T Secretaries Limited on 2009-10-16
dot icon29/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2009
Director appointed peter charles spencer keeble
dot icon22/09/2009
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT
dot icon22/09/2009
Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS
dot icon01/04/2009
Return made up to 09/03/09; full list of members
dot icon01/04/2009
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS
dot icon22/12/2008
Full accounts made up to 2007-09-30
dot icon21/12/2008
Appointment Terminated Director thomas taylor
dot icon19/11/2008
Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
dot icon15/07/2008
Return made up to 09/03/08; full list of members
dot icon12/04/2007
Return made up to 09/03/07; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon01/11/2006
Full accounts made up to 2006-09-30
dot icon20/03/2006
Return made up to 09/03/06; full list of members
dot icon20/03/2006
Secretary's particulars changed
dot icon10/11/2005
Ad 25/10/05--------- £ si 10000@1=10000 £ ic 999/10999
dot icon10/11/2005
Nc inc already adjusted 25/10/05
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Full accounts made up to 2005-09-30
dot icon30/08/2005
Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ
dot icon04/08/2005
Accounts for a small company made up to 2004-09-30
dot icon17/03/2005
Return made up to 09/03/05; full list of members
dot icon27/07/2004
Accounts for a small company made up to 2003-09-30
dot icon31/03/2004
Return made up to 09/03/04; full list of members
dot icon27/03/2003
Return made up to 09/03/03; full list of members
dot icon08/01/2003
Accounts for a small company made up to 2002-09-30
dot icon15/03/2002
Return made up to 09/03/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-09-30
dot icon27/07/2001
Accounts for a small company made up to 2000-09-30
dot icon14/05/2001
Return made up to 09/03/01; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-09-30
dot icon28/03/2000
Return made up to 09/03/00; full list of members
dot icon28/03/2000
Secretary's particulars changed
dot icon11/06/1999
Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AR
dot icon16/04/1999
Return made up to 09/03/99; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-09-30
dot icon23/07/1998
Accounts for a small company made up to 1997-09-30
dot icon23/03/1998
Return made up to 09/03/98; no change of members
dot icon19/03/1997
Return made up to 09/03/97; no change of members
dot icon12/11/1996
Accounts for a small company made up to 1996-09-30
dot icon09/09/1996
Return made up to 09/03/96; full list of members
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Director resigned
dot icon04/04/1996
Accounts for a small company made up to 1995-09-30
dot icon23/01/1996
Registered office changed on 23/01/96 from: arundel house 12 rylands street warrington cheshire WA1 1HR
dot icon18/01/1996
Secretary resigned
dot icon18/01/1996
New secretary appointed
dot icon14/03/1995
Return made up to 09/03/95; no change of members
dot icon08/02/1995
Accounts for a small company made up to 1994-09-30
dot icon17/03/1994
Return made up to 09/03/94; no change of members
dot icon02/03/1994
Accounts for a small company made up to 1993-09-30
dot icon19/03/1993
Return made up to 09/03/93; full list of members
dot icon23/02/1993
Accounts for a small company made up to 1992-09-30
dot icon05/02/1993
Registered office changed on 05/02/93 from: aerundel house 12 rylands st warrington cheshire WA1 1HR
dot icon18/11/1992
Registered office changed on 18/11/92 from: bold st house 10 egypt st warrington WA1 1DZ
dot icon17/03/1992
Return made up to 09/03/92; no change of members
dot icon28/01/1992
Accounts for a small company made up to 1991-09-30
dot icon10/04/1991
Return made up to 09/03/91; no change of members
dot icon20/03/1991
Accounts for a small company made up to 1990-09-30
dot icon21/03/1990
Accounts for a small company made up to 1989-09-30
dot icon21/03/1990
Return made up to 09/03/90; full list of members
dot icon13/04/1989
Accounts for a small company made up to 1988-09-30
dot icon13/04/1989
Return made up to 27/03/89; full list of members
dot icon03/05/1988
Accounts for a small company made up to 1987-09-30
dot icon03/05/1988
Return made up to 24/03/88; full list of members
dot icon23/04/1987
Accounts for a small company made up to 1986-09-30
dot icon23/04/1987
Return made up to 06/04/87; full list of members
dot icon13/05/1986
Accounts for a small company made up to 1985-09-30
dot icon13/05/1986
Return made up to 07/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Mary Sarah Patricia
Director
13/05/1996 - Present
13
Taylor, Lucinda Janet
Director
15/05/1996 - Present
1
Keeble, Peter Charles Spencer
Director
15/09/2009 - Present
55
B & T SECRETARIES LIMITED
Corporate Secretary
03/01/1996 - Present
12

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 FORDSTOW PROPERTIES LIMITED

FORDSTOW PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/07/1962 with the registered office located at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT. 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 FORDSTOW PROPERTIES LIMITED?

toggle

FORDSTOW PROPERTIES LIMITED is currently Dissolved. It was registered on 24/07/1962 and dissolved on 19/10/2010.

Where is FORDSTOW PROPERTIES LIMITED located?

toggle

FORDSTOW PROPERTIES LIMITED is registered at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT.

What does FORDSTOW PROPERTIES LIMITED do?

toggle

FORDSTOW PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FORDSTOW PROPERTIES LIMITED?

toggle

The latest filing was on 19/10/2010: Final Gazette dissolved via voluntary strike-off.