Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2013(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 February 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr John Christopher Ford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Gorseway St Helens Road Hayling Island Portsmouth Hampshire PO11 0DH |
Director Name | Mrs Linda Jane Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Gorseway Saint Helens Road Hayling Island Hampshire PO11 0DH |
Secretary Name | Mrs Linda Jane Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Gorseway Saint Helens Road Hayling Island Hampshire PO11 0DH |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(17 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mr Julian Matthew Irby |
---|---|
Status | Resigned |
Appointed | 23 May 2012(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Countrywide Residential Lettings 4th Floor Thamesg Victoria Avenue Southend-On-Sea Essex SS2 6DF |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Website | fordproperty.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 700 other UK companies use this postal address |
950 at £1 | Countrywide Estate Agents 95.00% Ordinary B |
---|---|
50 at £1 | Countrywide Estate Agents 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £20,517 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2007 | Delivered on: 16 November 2007 Persons entitled: Violet Doreen Mary Elizabeth Freeston Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit and the deposit balance. See the mortgage charge document for full details. Outstanding |
---|---|
4 September 1997 | Delivered on: 11 September 1997 Satisfied on: 17 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 15 wideatts road cheddar somerset. Fully Satisfied |
25 August 1995 | Delivered on: 31 August 1995 Satisfied on: 31 July 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2022 | Application to strike the company off the register (1 page) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
9 June 2022 | Resolutions
|
9 June 2022 | Solvency Statement dated 31/05/22 (1 page) |
9 June 2022 | Statement by Directors (1 page) |
9 June 2022 | Statement of capital on 9 June 2022
|
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
8 August 2014 | Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page) |
8 August 2014 | Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Secretary's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr John Peter Hards on 10 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr John Peter Hards on 10 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages) |
10 April 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
10 April 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
10 April 2013 | Registered office address changed from C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 10 April 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a secretary (1 page) |
10 August 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a secretary (1 page) |
10 August 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Previous accounting period extended from 30 July 2011 to 31 December 2011 (1 page) |
28 March 2012 | Previous accounting period extended from 30 July 2011 to 31 December 2011 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Termination of appointment of John Ford as a director (1 page) |
5 July 2011 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
5 July 2011 | Termination of appointment of Linda Ford as a secretary (1 page) |
5 July 2011 | Registered office address changed from 28 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 28 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 5 July 2011 (1 page) |
5 July 2011 | Termination of appointment of Linda Ford as a director (1 page) |
5 July 2011 | Termination of appointment of Linda Ford as a secretary (1 page) |
5 July 2011 | Termination of appointment of John Ford as a director (1 page) |
5 July 2011 | Termination of appointment of Linda Ford as a director (1 page) |
5 July 2011 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
5 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from 28 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 5 July 2011 (1 page) |
14 October 2010 | Previous accounting period shortened from 30 September 2010 to 30 July 2010 (3 pages) |
14 October 2010 | Previous accounting period shortened from 30 September 2010 to 30 July 2010 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
7 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Registered office address changed from 28 Hampshire Terrace Portsmouth Hampshire PO1 2QE on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 28 Hampshire Terrace Portsmouth Hampshire PO1 2QE on 31 March 2010 (2 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
18 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
18 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
24 July 2008 | Return made up to 22/05/08; no change of members
|
24 July 2008 | Return made up to 22/05/08; no change of members
|
10 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
10 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
9 March 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
9 March 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
1 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
18 April 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
18 April 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
29 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
29 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
23 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
23 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
6 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
18 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
18 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
8 June 1999 | Return made up to 22/05/99; no change of members
|
8 June 1999 | Return made up to 22/05/99; no change of members
|
29 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
29 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
30 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
30 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
4 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
4 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Return made up to 22/05/97; full list of members
|
4 June 1997 | Return made up to 22/05/97; full list of members
|
14 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | Ad 27/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 November 1996 | Ad 27/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
12 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
12 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
21 February 1996 | Accounting reference date notified as 30/09 (1 page) |
21 February 1996 | Accounting reference date notified as 30/09 (1 page) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Secretary resigned (2 pages) |
25 May 1995 | New secretary appointed;new director appointed (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page) |
25 May 1995 | New secretary appointed;new director appointed (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page) |
25 May 1995 | Secretary resigned (2 pages) |
25 May 1995 | New director appointed (2 pages) |
22 May 1995 | Incorporation (20 pages) |
22 May 1995 | Incorporation (20 pages) |