Company NameFordville Brands Limited
Company StatusDissolved
Company Number09835885
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 5 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Press
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Andrea Press
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Barn Hill Road, Prestwich
Manchester
M25 9NH

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

13 November 2018Delivered on: 21 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
9 January 2020Confirmation statement made on 20 October 2019 with updates (4 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme SK8 6RL United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
21 August 2019Satisfaction of charge 098358850001 in full (1 page)
1 July 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 April 2019Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
26 November 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
23 November 2018Cessation of Andrea Press as a person with significant control on 13 June 2018 (1 page)
23 November 2018Notification of Mark Press as a person with significant control on 13 June 2018 (2 pages)
21 November 2018Registration of charge 098358850001, created on 13 November 2018 (10 pages)
12 September 2018Termination of appointment of Andrea Press as a director on 1 September 2018 (1 page)
12 September 2018Appointment of Mr Mark Press as a director on 1 September 2018 (2 pages)
24 July 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 30,100
(4 pages)
23 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
(43 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
(43 pages)