Company NameFordstow Properties Limited
Company StatusDissolved
Company Number00730629
CategoryPrivate Limited Company
Incorporation Date24 July 1962(61 years, 9 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Mary Sarah Patricia Taylor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(33 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameLucinda Janet Taylor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(33 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBallaveare
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameMr Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(47 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellesley Avenue
Richings Park
Iver
Buckinghamshire
SL0 9BP
Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed03 January 1996(33 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 19 October 2010)
Correspondence AddressHolland House 1/5 Oakfield
Sale
Cheshire
M33 6TT
Director NameEllis Bor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(28 years, 7 months after company formation)
Appointment Duration5 years (resigned 03 April 1996)
RoleCompany Director
Correspondence AddressWayside 9 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
Director NameHoward Rowsley Gooddie
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(28 years, 7 months after company formation)
Appointment Duration5 years (resigned 03 April 1996)
RoleChartered Surveyor/Director
Correspondence AddressMagnolia Cottage Apsley Grove
Bowdon
Altrincham
Cheshire
WA14 3AH
Director NameThomas Patrick Denton Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(28 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Secretary NameAlisa Bor
NationalityBritish
StatusResigned
Appointed09 March 1991(28 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 January 1996)
RoleCompany Director
Correspondence AddressWayside 9 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,377
Cash£1,688
Current Liabilities£1,311

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 10,999
(5 pages)
23 March 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
23 March 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 10,999
(5 pages)
23 March 2010Director's details changed for Lucinda Janet Taylor on 16 October 2009 (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 10,999
(5 pages)
23 March 2010Director's details changed for Lucinda Janet Taylor on 16 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Director appointed peter charles spencer keeble (7 pages)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
22 September 2009Secretary'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 (1 page)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Director appointed peter charles spencer keeble (7 pages)
1 April 2009Return made up to 09/03/09; full list of members (3 pages)
1 April 2009Secretary'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 (1 page)
1 April 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/11/2008 (1 page)
1 April 2009Return made up to 09/03/09; full list of members (3 pages)
22 December 2008Full accounts made up to 30 September 2007 (13 pages)
22 December 2008Full accounts made up to 30 September 2007 (13 pages)
21 December 2008Appointment Terminated Director thomas taylor (1 page)
21 December 2008Appointment terminated director thomas taylor (1 page)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
15 July 2008Return made up to 09/03/08; full list of members (4 pages)
15 July 2008Return made up to 09/03/08; full list of members (4 pages)
12 April 2007Return made up to 09/03/07; full list of members (7 pages)
12 April 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Full accounts made up to 30 September 2006 (9 pages)
1 November 2006Full accounts made up to 30 September 2006 (9 pages)
20 March 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 March 2006Return made up to 09/03/06; full list of members (8 pages)
10 November 2005Ad 25/10/05--------- £ si 10000@1=10000 £ ic 999/10999 (2 pages)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 November 2005Nc inc already adjusted 25/10/05 (1 page)
10 November 2005Ad 25/10/05--------- £ si 10000@1=10000 £ ic 999/10999 (2 pages)
10 November 2005Full accounts made up to 30 September 2005 (9 pages)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 November 2005Nc inc already adjusted 25/10/05 (1 page)
10 November 2005Full accounts made up to 30 September 2005 (9 pages)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 March 2005Return made up to 09/03/05; full list of members (7 pages)
17 March 2005Return made up to 09/03/05; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
31 March 2004Return made up to 09/03/04; full list of members (7 pages)
31 March 2004Return made up to 09/03/04; full list of members (7 pages)
27 March 2003Return made up to 09/03/03; full list of members (7 pages)
27 March 2003Return made up to 09/03/03; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 March 2002Return made up to 09/03/02; full list of members (7 pages)
15 March 2002Return made up to 09/03/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
29 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 May 2001Return made up to 09/03/01; full list of members (7 pages)
14 May 2001Return made up to 09/03/01; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2000Return made up to 09/03/00; full list of members (7 pages)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AR (1 page)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AR (1 page)
16 April 1999Return made up to 09/03/99; full list of members (7 pages)
16 April 1999Return made up to 09/03/99; full list of members (7 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 March 1998Return made up to 09/03/98; no change of members (5 pages)
23 March 1998Return made up to 09/03/98; no change of members (5 pages)
19 March 1997Return made up to 09/03/97; no change of members (6 pages)
19 March 1997Return made up to 09/03/97; no change of members (6 pages)
12 November 1996Accounts for a small company made up to 30 September 1996 (6 pages)
12 November 1996Accounts for a small company made up to 30 September 1996 (6 pages)
9 September 1996Return made up to 09/03/96; full list of members (8 pages)
9 September 1996Return made up to 09/03/96; full list of members (8 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
4 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 January 1996Registered office changed on 23/01/96 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page)
23 January 1996Registered office changed on 23/01/96 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
14 March 1995Return made up to 09/03/95; no change of members (7 pages)
14 March 1995Return made up to 09/03/95; no change of members (10 pages)