Company NameFordec Limited
Company StatusDissolved
Company Number01335691
CategoryPrivate Limited Company
Incorporation Date26 October 1977(46 years, 6 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew Philpotts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(14 years after company formation)
Appointment Duration14 years, 2 months (closed 17 January 2006)
RoleCompany Director
Correspondence AddressRidgeway On Yarridge
Hexham
Northumberland
NE46 2JS
Director NameWalter Scott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(14 years after company formation)
Appointment Duration14 years, 2 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gellesfield Chare
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TQ
Secretary NameWalter Scott
NationalityBritish
StatusClosed
Appointed25 October 1991(14 years after company formation)
Appointment Duration14 years, 2 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gellesfield Chare
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TQ
Director NameRodney Kay Mann
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years after company formation)
Appointment Duration13 years, 2 months (resigned 08 January 2005)
RoleCompany Director
Correspondence AddressBlencowe Hall
Blencow
Penrith
Cumbria
CA11 0DF

Location

Registered AddressGemini Works
Haltwhistle
Northumberland
NE49 9HA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 August 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 August

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
15 August 2005Application for striking-off (1 page)
11 February 2005Director resigned (1 page)
11 November 2004Return made up to 13/10/04; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 30 August 2003 (4 pages)
10 November 2003Return made up to 13/10/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
11 November 2002Return made up to 13/10/02; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
9 November 2001Return made up to 13/10/01; full list of members (7 pages)
9 November 2001Accounting reference date extended from 28/02/01 to 28/08/01 (1 page)
6 November 2000Return made up to 13/10/00; full list of members (7 pages)
8 November 1999Accounts for a dormant company made up to 26 February 1999 (4 pages)
8 November 1999Return made up to 13/10/99; full list of members (7 pages)
20 November 1998Return made up to 13/10/98; full list of members (6 pages)
20 November 1998Accounts for a dormant company made up to 27 February 1998 (4 pages)
20 October 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
20 October 1997Return made up to 13/10/97; full list of members (6 pages)
2 November 1996Return made up to 25/10/96; full list of members
  • 363(287) ‐ Registered office changed on 02/11/96
(6 pages)
2 November 1996Accounts for a dormant company made up to 1 March 1996 (4 pages)
27 October 1995Accounts for a dormant company made up to 3 March 1995 (4 pages)
23 November 1977Particulars of mortgage/charge (2 pages)