Company NameFordco 4 Limited
Company StatusDissolved
Company Number04207049
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)
Previous NameFord Aerospace Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Robert Geoffrey Ford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Gin Gan & Byre
Aykley Heads Farm
Durham
County Durham
DH1 5AN
Secretary NameMr John James Shone
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleAccountant
Correspondence Address38 Cheltenham Drive
Boldon Colliery
Tyne & Wear
NE35 9HE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressEast Side
Tyne Dock
South Shields
Tyne & Wear
NE33 5ST
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 June 2010Termination of appointment of John Shone as a secretary (1 page)
28 June 2010Termination of appointment of John Shone as a secretary (1 page)
11 May 2010Director's details changed for Mr Robert Geoffrey Ford on 27 April 2010 (2 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
11 May 2010Director's details changed for Mr Robert Geoffrey Ford on 27 April 2010 (2 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 27/04/09; full list of members (3 pages)
12 May 2009Return made up to 27/04/09; full list of members (3 pages)
6 November 2008Company name changed ford aerospace LIMITED\certificate issued on 06/11/08 (2 pages)
6 November 2008Company name changed ford aerospace LIMITED\certificate issued on 06/11/08 (2 pages)
13 August 2008Accounts made up to 31 March 2008 (7 pages)
13 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 27/04/08; full list of members (3 pages)
22 May 2008Return made up to 27/04/08; full list of members (3 pages)
21 January 2008Accounts made up to 31 March 2007 (7 pages)
21 January 2008Accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 27/04/07; no change of members (6 pages)
5 June 2007Return made up to 27/04/07; no change of members (6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 February 2007Accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 27/04/06; full list of members (6 pages)
23 May 2006Return made up to 27/04/06; full list of members (6 pages)
3 February 2006Accounts made up to 31 March 2005 (6 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 May 2005Return made up to 27/04/05; full list of members (6 pages)
31 May 2005Return made up to 27/04/05; full list of members (6 pages)
31 January 2005Accounts made up to 31 March 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004Return made up to 27/04/04; full list of members (6 pages)
17 May 2004Return made up to 27/04/04; full list of members (6 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 February 2004Accounts made up to 31 March 2003 (1 page)
21 May 2003Return made up to 27/04/03; full list of members (6 pages)
21 May 2003Return made up to 27/04/03; full list of members (6 pages)
13 January 2003Accounts made up to 31 March 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 May 2002Return made up to 27/04/02; full list of members (6 pages)
27 May 2002Return made up to 27/04/02; full list of members (6 pages)
11 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
29 May 2001Registered office changed on 29/05/01 from: 16 churchill way cardiff CF10 2DX (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 16 churchill way cardiff CF10 2DX (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
27 April 2001Incorporation (13 pages)
27 April 2001Incorporation (13 pages)