Company NameFordham Limited
Company StatusDissolved
Company Number00637940
CategoryPrivate Limited Company
Incorporation Date25 September 1959(64 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameFordham Bathrooms And Kitchens Limited

Business Activity

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

Directors

Director NameThe Spring Ram Corporation Limited (Corporation)
StatusClosed
Appointed20 December 2012(53 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 16 February 2016)
Correspondence AddressPO Box 572
21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameRonald Farr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressGreenways 7 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameDavid Thomas Sykes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory 80 Barnsley Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NN
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NameDavid Riley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressRyefield House School Lane
Edgeworth
Bolton
Lancashire
BL7 0PR
Secretary NameMr Philip Anthony Saxton
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 11 months after company formation)
Appointment Duration12 months (resigned 24 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Springwater Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RH
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed24 August 1993(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 September 1994)
RoleCompany Director
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(33 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(33 years, 11 months after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(34 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1995)
RoleCo Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(34 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed05 September 1994(34 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(38 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(38 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(39 years, 8 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusResigned
Appointed02 July 1999(39 years, 9 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(40 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Philip Charles White
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(51 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands 21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(53 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Trading Estate Bradford
West Yorkshire
BD4 6SE

Location

Registered AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Trading Estate Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

8.7m at £1Spring Ram Corp PLC
100.00%
Ordinary
1 at £1Astracast Limited
0.00%
Ordinary

Accounts

Latest Accounts30 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Compulsory strike-off action has been suspended (1 page)
20 March 2015Termination of appointment of Christopher Pearson as a director on 20 December 2014 (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2014Termination of appointment of a director (2 pages)
27 November 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
27 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 8,668,832
(3 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
20 May 2013Accounts for a dormant company made up to 30 March 2013 (4 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
28 December 2012Appointment of The Spring Ram Corporation Plc as a director (2 pages)
28 December 2012Termination of appointment of Philip White as a director (1 page)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
4 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
4 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (19 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
14 November 2008Return made up to 25/10/08; full list of members (8 pages)
12 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
15 February 2008Accounts made up to 29 September 2007 (4 pages)
3 November 2007Return made up to 25/10/07; no change of members (7 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2007Accounts made up to 30 September 2006 (4 pages)
14 November 2006Return made up to 25/10/06; full list of members (7 pages)
22 December 2005Accounts made up to 1 October 2005 (4 pages)
22 December 2005Accounts made up to 1 October 2005 (4 pages)
18 November 2005Return made up to 25/10/05; full list of members (8 pages)
13 January 2005Accounts made up to 2 October 2004 (4 pages)
13 January 2005Accounts made up to 2 October 2004 (4 pages)
10 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Accounts made up to 27 September 2003 (4 pages)
31 October 2003Return made up to 25/10/03; full list of members (7 pages)
17 January 2003Accounts made up to 30 September 2002 (4 pages)
6 November 2002Return made up to 25/10/02; full list of members (7 pages)
27 February 2002Accounts made up to 30 September 2001 (4 pages)
7 November 2001Return made up to 25/10/01; full list of members (6 pages)
12 April 2001Accounts made up to 30 September 2000 (4 pages)
31 October 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
30 March 2000Accounts made up to 1 January 2000 (5 pages)
30 March 2000Accounts made up to 1 January 2000 (5 pages)
5 March 2000Director resigned (1 page)
23 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/99
(1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
5 November 1999Return made up to 25/10/99; full list of members (14 pages)
27 August 1999Auditor's resignation (2 pages)
8 August 1999Full accounts made up to 2 January 1999 (8 pages)
8 August 1999Full accounts made up to 2 January 1999 (8 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
6 November 1998Return made up to 25/10/98; no change of members (9 pages)
13 August 1998New director appointed (3 pages)
12 August 1998Auditor's resignation (3 pages)
16 July 1998New director appointed (4 pages)
15 July 1998Director resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: P.o box 11 spring ram industrial estate sowerby bridge west yorkshire. HX6 3DA (1 page)
6 November 1997Return made up to 25/10/97; no change of members (7 pages)
14 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97
(1 page)
27 May 1997Full accounts made up to 28 December 1996 (7 pages)
8 November 1996Return made up to 25/10/96; full list of members (9 pages)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 May 1996Director resigned (1 page)
26 March 1996Particulars of mortgage/charge (11 pages)
12 December 1995Director resigned (4 pages)
6 November 1995Return made up to 25/10/95; no change of members (20 pages)
17 May 1995Full accounts made up to 31 December 1994 (9 pages)
23 September 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
29 November 1989Memorandum and Articles of Association (28 pages)