Company NameFord Nominees Ltd
Company StatusDissolved
Company Number05101937
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(1 day after company formation)
Appointment Duration10 years, 6 months (closed 28 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(1 day after company formation)
Appointment Duration10 years, 6 months (closed 28 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Secretary NameMr Arnold Henry
NationalityBritish
StatusClosed
Appointed15 April 2004(1 day after company formation)
Appointment Duration10 years, 6 months (closed 28 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Arnold Henry
50.00%
Ordinary
1 at £1Mr Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
23 April 2014Director's details changed for Mr Arnold Henry on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Henry Neumann on 23 April 2014 (2 pages)
23 April 2014Secretary's details changed for Mr Arnold Henry on 23 April 2014 (1 page)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
29 August 2013Notice of ceasing to act as receiver or manager (4 pages)
29 August 2013Receiver's abstract of receipts and payments to 19 July 2013 (2 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
1 August 2012Notice of appointment of receiver or manager (3 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 14/04/09; full list of members (4 pages)
12 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
1 May 2007Return made up to 14/04/07; full list of members (2 pages)
2 December 2006Particulars of mortgage/charge (5 pages)
2 December 2006Particulars of mortgage/charge (5 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 14/04/06; full list of members (8 pages)
30 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
30 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2005Return made up to 14/04/05; full list of members (7 pages)
30 September 2004Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: 6TH floor, cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (9 pages)