Company NameFord Brothers,Limited
Company StatusDissolved
Company Number00238607
CategoryPrivate Limited Company
Incorporation Date11 April 1929(95 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(62 years after company formation)
Appointment Duration31 years, 4 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary NameMrs Morag Elizabeth Hoyland
NationalityBritish
StatusClosed
Appointed15 December 2003(74 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 02 August 2022)
RoleCompany Director
Correspondence Address9 Silverstone Drive
Clayton Bridge
Manchester
Gtr Manchester
M40 1RH
Secretary NameVictoria Alliance
NationalityBritish
StatusResigned
Appointed31 March 1991(62 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressCringle The Downs Schools Hill
Cheadle
Cheshire
SK8 1JD
Director NameMrs Melanie Ann Brady
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(64 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1997)
RoleCompany Director
Correspondence Address7 Redruth Street
Rusholme
Manchester
Lancashire
M14 7PX
Secretary NameMrs Melanie Ann Brady
NationalityBritish
StatusResigned
Appointed23 September 1993(64 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1997)
RoleCompany Director
Correspondence Address7 Redruth Street
Rusholme
Manchester
Lancashire
M14 7PX
Director NameLynne Marie Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(69 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 14 September 1998)
RolePersonal Assistant
Correspondence Address12 Carders Close
Leigh
Lancashire
WN7 4JX
Secretary NameLynne Marie Clarke
NationalityBritish
StatusResigned
Appointed14 September 1998(69 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 2003)
RolePersonal Assistant
Correspondence Address12 Carders Close
Leigh
Lancashire
WN7 4JX

Contact

Websitefordbrothers.co.uk/

Location

Registered AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

800 at £1Cringle Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,126

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 800
(4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 800
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 800
(4 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 800
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 800
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 800
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: c/o deloitte & touche 201 deansgate manchester M60 2AT (1 page)
23 January 2007Registered office changed on 23/01/07 from: c/o deloitte & touche 201 deansgate manchester M60 2AT (1 page)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 31/03/06; full list of members (6 pages)
21 April 2006Return made up to 31/03/06; full list of members (6 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 April 2004Return made up to 31/03/04; full list of members (6 pages)
17 April 2004Return made up to 31/03/04; full list of members (6 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 June 2001Return made up to 31/03/01; full list of members (6 pages)
4 June 2001Return made up to 31/03/01; full list of members (6 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 April 2000New secretary appointed (2 pages)
6 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1998Full accounts made up to 31 March 1998 (8 pages)
23 October 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
5 June 1998Return made up to 31/03/98; no change of members (5 pages)
5 June 1998Return made up to 31/03/98; no change of members (5 pages)
13 June 1997Full accounts made up to 31 March 1997 (9 pages)
13 June 1997Full accounts made up to 31 March 1997 (9 pages)
23 October 1996Full accounts made up to 31 March 1996 (8 pages)
23 October 1996Full accounts made up to 31 March 1996 (8 pages)
9 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 09/04/96
(7 pages)
9 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 09/04/96
(7 pages)
26 February 1996Return made up to 31/03/95; no change of members (5 pages)
26 February 1996Return made up to 31/03/95; no change of members (5 pages)