Company NameFordhill Services Limited
Company StatusDissolved
Company Number04024861
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)
Dissolution Date24 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Agisilaos Cofinas
NationalityGreek
StatusClosed
Appointed07 August 2000(1 month, 1 week after company formation)
Appointment Duration17 years, 6 months (closed 24 February 2018)
RoleMerchant
Country of ResidenceEngland
Correspondence Address220 Acklam Road
Middlesbrough
Cleveland
TS5 4PT
Director NameMr Agisilaos Cofinas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGreek
StatusClosed
Appointed11 July 2016(16 years after company formation)
Appointment Duration1 year, 7 months (closed 24 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Acklam Road
Middlesbrouhg
Cleveland
TS5 4PT
Director NameMr Bari Chohan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 11 July 2016)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address210 Grange Road
Middlesbrough
Cleveland
TS1 2AH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address220 Acklam Road
Middlesbrouhg
Cleveland
TS5 4PT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAyresome
Built Up AreaTeesside

Shareholders

1 at £1Mr Agisilaos Cofinas
50.00%
Ordinary
1 at £1Mr Bari Chohan
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 November 2017Completion of winding up (1 page)
17 January 2017Order of court to wind up (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Termination of appointment of Bari Chohan as a director on 11 July 2016 (1 page)
12 July 2016Appointment of Mr Agisilaos Cofinas as a director on 11 July 2016 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
29 July 2010Register inspection address has been changed (1 page)
28 July 2010Director's details changed for Bari Chohan on 30 June 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from unit 2 orde wingate way primrose hill industrial estate stockton on tees TS19 0BJ (1 page)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 July 2008Return made up to 30/06/08; full list of members (3 pages)
21 July 2008Director's change of particulars / bari chohan / 21/07/2008 (1 page)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 July 2007Return made up to 30/06/07; no change of members (6 pages)
29 July 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 September 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Return made up to 30/06/05; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 September 2004Return made up to 30/06/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
9 July 2003Return made up to 30/06/03; no change of members (6 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 August 2002Return made up to 30/06/02; no change of members (6 pages)
11 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
13 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page)
30 June 2000Incorporation (12 pages)