Company NameFordham Contract Services Limited
Company StatusDissolved
Company Number03224126
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Dissolution Date8 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRobert Troy Oldham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1996(same day as company formation)
RoleRecruitment Consultant
Correspondence Address34 Nottingham Road
Keyworth
Nottingham
Nottinghamshire
NG12 5GT
Secretary NameSharon Maria Aldred
NationalityBritish
StatusClosed
Appointed21 May 1998(1 year, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 08 July 2009)
RoleCompany Director
Correspondence Address41 Milford Drive
Bakersfield
Nottingham
NG3 7HE
Director NameChristopher Paul Ford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleRecruitment Consultant
Correspondence Address27 Parsons Drive
Glen Parva
Leicester
Leicestershire
LE2 9NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2009Return of final meeting of creditors (7 pages)
27 July 2004Appointment of a liquidator (1 page)
27 July 2004Crt. Order-change of liquidator (7 pages)
15 May 2002Form 4.72 (3 pages)
15 May 2002Form 4.68 (5 pages)
5 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2001 (2 pages)
22 October 2001Appointment of a liquidator (1 page)
19 October 2001Order of court to wind up (3 pages)
9 July 2001Registered office changed on 09/07/01 from: 58 castle boulevard nottingham NG7 1FN (1 page)
29 June 2001Appointment of a voluntary liquidator (2 pages)
29 June 2001Statement of affairs (8 pages)
12 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2001 (5 pages)
12 June 2001Notice of completion of voluntary arrangement (2 pages)
11 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 May 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
10 August 1999Auditor's resignation (1 page)
9 August 1999Return made up to 12/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 October 1998Return made up to 12/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1998Accounts for a small company made up to 31 July 1997 (7 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Director resigned (1 page)
30 September 1997Return made up to 12/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
18 July 1996Secretary resigned (1 page)
12 July 1996Incorporation (16 pages)