Company NameFordham Bathrooms Limited
Company StatusDissolved
Company Number02647643
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 7 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Thomas Sykes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory 80 Barnsley Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NN
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year 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 NamePeter Harry Leaman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnug House
1 Snug Lane Hepworth
Huddersfield
HD9 1RP
Director NameMr Alexander MacDonald Gemmell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 1994)
RoleCompany Director
Correspondence Address27 Bush Drive
Rugeley
Staffordshire
WS15 2AQ
Director NameJohn Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory View Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Director NameNoel Christopher Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 1997)
RoleCompany Director
Correspondence Address7 Packwood Court
Bucknell Close
Solihull
West Midlands
B91 3SZ
Secretary NameJohn Edwards
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory View Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Director NameDavid Riley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressRyefield House School Lane
Edgeworth
Bolton
Lancashire
BL7 0PR
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 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
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed02 September 1993(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameTrevor Paul Armer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(2 years after company formation)
Appointment Duration7 months (resigned 22 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scarcroft Hill
The Mount
York
North Yorkshire
YO24 1DE
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1995)
RoleCompany 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(2 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(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleCS
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(6 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(6 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(7 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(7 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(8 years, 6 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(19 years, 2 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(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Director NameCRS Old Limited (Corporation)
StatusResigned
Appointed20 December 2012(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2014)
Correspondence AddressPO Box 572
21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE

Location

Registered AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial 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

50k at £1Crs Old Limited
100.00%
Ordinary
1 at £1Wxyz Limited
0.00%
Ordinary

Accounts

Latest Accounts30 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
8 October 2014Director's details changed for The Spring Ram Corporation Limited on 7 February 2014 (1 page)
8 October 2014Director's details changed for The Spring Ram Corporation Limited on 7 February 2014 (1 page)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
(3 pages)
7 August 2014Termination of appointment of a director (2 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(3 pages)
22 October 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
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)
18 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 June 2013Re-registration of Memorandum and Articles (23 pages)
18 June 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 2013Re-registration from a public company to a private limited company (1 page)
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 2012Termination of appointment of Philip White as a director (1 page)
28 December 2012Appointment of The Spring Ram Corporation Plc as a director (2 pages)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
31 October 2012Annual return made up to 20 September 2012 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)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
3 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
3 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 20 September 2010 with a full list of shareholders (14 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)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
24 October 2008Return made up to 20/09/08; no change of members (7 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (4 pages)
22 September 2007Return made up to 20/09/07; no change of members (7 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
5 October 2006Return made up to 20/09/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (4 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (4 pages)
3 October 2005Return made up to 20/09/05; full list of members (7 pages)
18 January 2005Accounts for a dormant company made up to 2 October 2004 (4 pages)
18 January 2005Accounts for a dormant company made up to 2 October 2004 (4 pages)
18 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (4 pages)
7 October 2003Return made up to 20/09/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 September 2001Return made up to 20/09/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
5 March 2000Director resigned (1 page)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
6 October 1999Return made up to 20/09/99; no change of members (26 pages)
27 August 1999Auditor's resignation (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Full accounts made up to 2 January 1999 (7 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Full accounts made up to 2 January 1999 (7 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)
12 October 1998Return made up to 20/09/98; no change of members (9 pages)
12 October 1998New director appointed (4 pages)
13 August 1998New director appointed (3 pages)
12 August 1998Auditor's resignation (2 pages)
15 July 1998Director resigned (1 page)
14 July 1998Full accounts made up to 3 January 1998 (7 pages)
3 March 1998Registered office changed on 03/03/98 from: P.O.box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page)
14 November 1997Return made up to 20/09/97; full list of members (9 pages)
14 November 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
27 May 1997Full accounts made up to 28 December 1996 (8 pages)
25 February 1997Director resigned (1 page)
11 November 1996Return made up to 20/09/96; no change of members (10 pages)
31 July 1996Full accounts made up to 30 December 1995 (8 pages)
30 May 1996Director resigned (1 page)
8 February 1996Director's particulars changed (2 pages)
12 December 1995Director resigned (4 pages)
27 September 1995Return made up to 20/09/95; no change of members (24 pages)
17 May 1995Full accounts made up to 31 December 1994 (8 pages)