Waterside, Ryhall
Stamford
Lincolnshire
PE9 4EY
Director Name | Rosemary Elizabeth Fordham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glen Waterside, Ryhall Stamford Lincolnshire PE9 4EY |
Secretary Name | Mr Robert Mark Fordham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glen Waterside, Ryhall Stamford Lincolnshire PE9 4EY |
Secretary Name | Mr Victor Thomas Short |
---|---|
Status | Resigned |
Appointed | 30 September 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 80 Friars Wharf Green Lane Gateshead Tyne And Wear NE10 0QX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | fordhamkitchensltd.co.uk |
---|
Registered Address | 4 The Arcade Front Street Tynemouth Tyne And Wear NE30 4BS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Robert Mark Fordham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £128,189 |
Gross Profit | £28,899 |
Net Worth | £957 |
Cash | £5,249 |
Current Liabilities | £11,602 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
---|---|
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX on 15 April 2014 (1 page) |
26 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Termination of appointment of Victor Short as a secretary (1 page) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham LE15 7LJ on 20 January 2011 (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Termination of appointment of Robert Fordham as a secretary (1 page) |
29 December 2010 | Termination of appointment of Rosemary Fordham as a director (1 page) |
29 December 2010 | Appointment of Mr Victor Thomas Short as a secretary (1 page) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Robert Mark Fordham on 31 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Rosemary Elizabeth Fordham on 31 October 2009 (2 pages) |
20 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 April 2005 | Return made up to 14/01/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
17 January 2003 | Return made up to 14/01/03; full list of members
|
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Incorporation (16 pages) |