Company NameFord Property Maintenance Ltd
Company StatusDissolved
Company Number07318243
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Dissolution Date16 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael James Gaughan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Holywell Avenue
Castleford
West Yorkshire
WF10 3FD
Director NameMr Soren Mark Hodgkiss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Holywell Avenue
Castleford
West Yorkshire
WF10 3FD
Secretary NameMr Soren Mark Hodgkiss
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Holywell Avenue
Castleford
West Yorkshire
WF10 3FD
Director NameMr David Michael McLoughlin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2013)
RolePlumbing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Park View
Castleford
West Yorkshire
WF10 3HZ
Director NameMr David Harrison
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Field End Close
Leeds
LS15 0QG

Contact

Telephone0113 2680413
Telephone regionLeeds

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Mcloughlin
33.33%
Ordinary A
1 at £1Michael James Gaughan
33.33%
Ordinary A
1 at £1Soren Mark Hodgkiss
33.33%
Ordinary A

Financials

Year2014
Net Worth£48,214
Cash£8,416
Current Liabilities£184,120

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2017Liquidators' statement of receipts and payments to 28 November 2017 (14 pages)
13 December 2016Registered office address changed from 23 Queenshill Drive Moortown Leeds West Yorkshire LS17 6BG to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 13 December 2016 (2 pages)
9 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
9 December 2016Statement of affairs with form 4.19 (9 pages)
9 December 2016Appointment of a voluntary liquidator (1 page)
27 October 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(5 pages)
2 October 2015Termination of appointment of David Harrison as a director on 1 November 2014 (1 page)
2 October 2015Termination of appointment of David Harrison as a director on 1 November 2014 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 September 2013Appointment of Mr David Harrison as a director (2 pages)
21 August 2013Termination of appointment of David Mcloughlin as a director (1 page)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(6 pages)
20 August 2013Termination of appointment of David Mcloughlin as a director (1 page)
8 August 2013Registered office address changed from 10 Holywell Avenue Castleford West Yorkshire WF10 3FD England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 10 Holywell Avenue Castleford West Yorkshire WF10 3FD England on 8 August 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
10 October 2012Appointment of Mr David Michael Mcloughlin as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)