MARY FORD PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

MARY FORD PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00255138

Incorporation date

25/03/1931

Size

Dormant

Contacts

Registered address

Registered address

9 Lion Yard, 11/13 Tremadoc Road, London SW4 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon06/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon22/12/2009
First Gazette notice for compulsory strike-off
dot icon15/09/2009
Statement by Directors
dot icon15/09/2009
Miscellaneous
dot icon15/09/2009
Solvency Statement dated 08/09/09
dot icon15/09/2009
Resolutions
dot icon22/06/2009
Accounts made up to 2009-02-28
dot icon11/09/2008
Return made up to 24/08/08; full list of members
dot icon01/08/2008
Accounts made up to 2008-02-28
dot icon02/11/2007
Accounts made up to 2007-02-28
dot icon14/09/2007
Return made up to 24/08/07; full list of members
dot icon11/09/2006
Return made up to 24/08/06; full list of members
dot icon07/06/2006
Accounts made up to 2006-02-28
dot icon03/10/2005
Accounts made up to 2005-02-28
dot icon22/09/2005
Return made up to 24/08/05; full list of members
dot icon07/12/2004
Accounts made up to 2004-02-29
dot icon08/09/2004
Return made up to 24/08/04; full list of members
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon15/12/2003
Full accounts made up to 2003-02-28
dot icon25/11/2003
Return made up to 24/08/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-02-28
dot icon25/09/2002
Return made up to 24/08/02; full list of members
dot icon21/12/2001
Full accounts made up to 2001-02-28
dot icon28/10/2001
Return made up to 24/08/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-02-28
dot icon22/09/2000
Return made up to 24/08/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-02-28
dot icon23/08/1999
Return made up to 24/08/99; no change of members
dot icon18/06/1999
Return made up to 24/08/98; full list of members
dot icon19/04/1999
Accounting reference date shortened from 31/03/99 to 28/02/99
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon17/06/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon31/05/1998
Registered office changed on 31/05/98 from: gelderd road leeds west yorkshire LS12 6NB
dot icon31/05/1998
New director appointed
dot icon31/05/1998
New secretary appointed;new director appointed
dot icon31/05/1998
Secretary resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Ad 18/05/98--------- £ si 1183423@1=1183423 £ ic 100/1183523
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon31/05/1998
£ nc 100/1183523 18/05/98
dot icon29/05/1998
Declaration of satisfaction of mortgage/charge
dot icon29/05/1998
Declaration of satisfaction of mortgage/charge
dot icon29/05/1998
Declaration of satisfaction of mortgage/charge
dot icon11/05/1998
Auditor's resignation
dot icon24/04/1998
Full accounts made up to 1997-06-30
dot icon04/02/1998
Registered office changed on 04/02/98 from: emerson court alderley road wilmslow cheshire SK9 1NX
dot icon03/09/1997
Return made up to 24/08/97; no change of members
dot icon29/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Return made up to 24/08/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Secretary resigned
dot icon30/04/1996
New secretary appointed
dot icon05/04/1996
Particulars of mortgage/charge
dot icon25/01/1996
Registered office changed on 25/01/96 from: ptarmigan house 99 spring road tyseley birmingham B11 3DJ
dot icon17/10/1995
Return made up to 24/08/95; full list of members
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon30/09/1994
Return made up to 24/08/94; no change of members
dot icon11/05/1994
Full accounts made up to 1993-06-30
dot icon07/01/1994
Resolutions
dot icon05/01/1994
New director appointed
dot icon08/09/1993
Return made up to 24/08/93; no change of members
dot icon21/07/1993
Particulars of mortgage/charge
dot icon04/03/1993
Full accounts made up to 1992-06-30
dot icon15/12/1992
Registered office changed on 15/12/92 from: 50 stratton street london W1X 5FL
dot icon18/10/1992
Registered office changed on 18/10/92 from: two parliament street hull HU1 2AP
dot icon12/10/1992
Return made up to 24/08/92; full list of members
dot icon12/10/1992
Secretary's particulars changed
dot icon21/08/1992
Secretary resigned;new secretary appointed
dot icon14/07/1992
Full accounts made up to 1991-06-30
dot icon08/10/1991
Return made up to 24/08/91; no change of members
dot icon10/09/1991
Secretary resigned;new secretary appointed
dot icon28/07/1991
Director resigned;new director appointed
dot icon08/05/1991
Full accounts made up to 1990-06-30
dot icon22/04/1991
Registered office changed on 22/04/91 from: two parliament street hull HU1 2AP
dot icon11/04/1991
Registered office changed on 11/04/91 from: 23 shepherd street sheffield sth yorkshire S3 7BA
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon24/01/1991
Return made up to 24/08/90; no change of members
dot icon28/11/1990
Particulars of mortgage/charge
dot icon08/08/1990
Particulars of mortgage/charge
dot icon02/08/1990
New director appointed
dot icon12/04/1990
Accounts made up to 1989-06-30
dot icon16/02/1990
Certificate of change of name
dot icon29/09/1989
Return made up to 24/08/89; full list of members
dot icon23/03/1989
New secretary appointed
dot icon10/01/1989
Registered office changed on 10/01/89 from: friars gate chambers 16 frairs gate warrington cheshire WA1 2RW
dot icon07/09/1988
Accounting reference date extended from 31/12 to 30/06
dot icon04/07/1988
Accounts made up to 1987-12-31
dot icon04/07/1988
Return made up to 27/05/88; full list of members
dot icon04/11/1987
Return made up to 25/05/87; full list of members
dot icon04/11/1987
Accounts made up to 1986-12-31
dot icon31/10/1987
Registered office changed on 31/10/87 from: bon bon works canada street stockport cheshire
dot icon30/09/1987
Director resigned;new director appointed
dot icon29/09/1987
Certificate of change of name
dot icon15/09/1987
Director resigned;new director appointed
dot icon29/09/1986
Return made up to 16/06/86; full list of members
dot icon23/09/1986
Accounts made up to 1985-12-31
dot icon23/09/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2009
dot iconLast change occurred
28/02/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2009
dot iconNext account date
28/02/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Colin Ernest
Secretary
03/08/1992 - 18/04/1996
7
Fawcett, Michael Alan
Director
08/12/1993 - 20/05/1998
46
Yates, John Martyn
Secretary
18/04/1996 - 20/05/1998
14
O'mara, Michael Phillip
Director
21/05/1998 - Present
7
O'mara, Lesley Chantal Eleanor
Director
21/05/1998 - Present
7

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 MARY FORD PUBLICATIONS LIMITED

MARY FORD PUBLICATIONS LIMITED is an(a) Dissolved company incorporated on 25/03/1931 with the registered office located at 9 Lion Yard, 11/13 Tremadoc Road, London SW4 7NQ. 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 MARY FORD PUBLICATIONS LIMITED?

toggle

MARY FORD PUBLICATIONS LIMITED is currently Dissolved. It was registered on 25/03/1931 and dissolved on 06/04/2010.

Where is MARY FORD PUBLICATIONS LIMITED located?

toggle

MARY FORD PUBLICATIONS LIMITED is registered at 9 Lion Yard, 11/13 Tremadoc Road, London SW4 7NQ.

What does MARY FORD PUBLICATIONS LIMITED do?

toggle

MARY FORD PUBLICATIONS LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for MARY FORD PUBLICATIONS LIMITED?

toggle

The latest filing was on 06/04/2010: Final Gazette dissolved via compulsory strike-off.