Company NameFordath Developments Limited
Company StatusDissolved
Company Number01028117
CategoryPrivate Limited Company
Incorporation Date21 October 1971(52 years, 6 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMs Chantal Benedicte Forrest
NationalityEnglish,French
StatusClosed
Appointed06 April 2002(30 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpoutfield Barn
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameMr Mark Christopher James
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Weston Heath
Weston
Shrewsbury
Shropshire
SY4 5XE
Wales
Director NameMr Neville Sydney Jones
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(20 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address9 Rydal Way
Alsager
Stoke On Trent
Staffordshire
ST7 2EH
Director NameIan George Kerr
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(20 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressDavenport House
Davenport
Congleton
Cheshire
CW12 4ST
Secretary NameDavid Frank Routs
NationalityBritish
StatusResigned
Appointed17 October 1991(20 years after company formation)
Appointment Duration10 years, 5 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address7 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP
Director NameDavid Frank Routs
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(26 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2002)
RoleFinance Director
Correspondence Address7 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP
Director NameMr Howard James Matthewson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(27 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Dean Row
Wilmslow
Cheshire
SK9 2SA
Director NameWilson Dyet Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(30 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMr Christopher Tawney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(30 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Easton Royal
Pewsey
Wiltshire
SN9 5LY
Director NameFrancisco Fernando Fernandez Torres
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2002(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressTudor Cottage Saltersford Corner
Macclesfield Road
Holmes Chapel
Cheshire
CW4 8AL
Director NameGerhard Hillebrand
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2003(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressHollyhocks
Old Chester Road, Barbridge
Nantwich
Cheshire
CW5 6AY
Director NameNeil Anthony Harrison
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleCompany Director
Correspondence Address1 Grange Park Drive
The Paddocks Biddulph Grange
Stoke On Trent
Staffordshire
ST8 7XU

Location

Registered AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishArclid
WardBrereton Rural
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007Director resigned (1 page)
1 May 2007Accounts made up to 31 December 2006 (5 pages)
15 April 2007Director resigned (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Director resigned (1 page)
8 January 2007Application for striking-off (1 page)
8 November 2006Return made up to 17/10/06; full list of members (3 pages)
1 November 2006Accounts made up to 31 December 2005 (5 pages)
12 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006Director resigned (1 page)
9 March 2006Director's particulars changed (1 page)
11 November 2005Return made up to 17/10/05; full list of members (2 pages)
11 November 2005Director's particulars changed (1 page)
28 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Accounts made up to 31 December 2004 (5 pages)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2004Return made up to 17/10/04; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (7 pages)
16 September 2004Director's particulars changed (1 page)
13 November 2003Return made up to 17/10/03; full list of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (7 pages)
1 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
12 November 2002Return made up to 17/10/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
25 July 2002Director's particulars changed (1 page)
15 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New secretary appointed (2 pages)
19 October 2001Return made up to 17/10/01; full list of members (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (6 pages)
24 October 2000Return made up to 17/10/00; full list of members (6 pages)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
25 October 1999Return made up to 17/10/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (6 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
28 October 1997Return made up to 17/10/97; no change of members
  • 363(287) ‐ Registered office changed on 28/10/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
11 November 1996Auditor's resignation (1 page)
23 October 1996Return made up to 17/10/96; full list of members (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (6 pages)
20 October 1995Return made up to 17/10/95; no change of members
  • 363(287) ‐ Registered office changed on 20/10/95
(4 pages)
6 March 1989Declaration of satisfaction of mortgage/charge (1 page)
13 August 1976Company name changed\certificate issued on 13/08/76 (2 pages)