Company NameFordham Kitchens Limited
Company StatusDissolved
Company Number04352336
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robert Mark Fordham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed23 January 2002(1 week, 2 days after company formation)
Appointment Duration16 years, 5 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glen
Waterside, Ryhall
Stamford
Lincolnshire
PE9 4EY
Director NameRosemary Elizabeth Fordham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(1 week, 2 days after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
Waterside, Ryhall
Stamford
Lincolnshire
PE9 4EY
Secretary NameMr Robert Mark Fordham
NationalityEnglish
StatusResigned
Appointed23 January 2002(1 week, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glen
Waterside, Ryhall
Stamford
Lincolnshire
PE9 4EY
Secretary NameMr Victor Thomas Short
StatusResigned
Appointed30 September 2010(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address80 Friars Wharf
Green Lane
Gateshead
Tyne And Wear
NE10 0QX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitefordhamkitchensltd.co.uk

Location

Registered Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Mark Fordham
100.00%
Ordinary

Financials

Year2014
Turnover£128,189
Gross Profit£28,899
Net Worth£957
Cash£5,249
Current Liabilities£11,602

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
11 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
15 April 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX on 15 April 2014 (1 page)
26 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(3 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
17 January 2013Termination of appointment of Victor Short as a secretary (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
14 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
20 January 2011Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham LE15 7LJ on 20 January 2011 (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 December 2010Termination of appointment of Robert Fordham as a secretary (1 page)
29 December 2010Termination of appointment of Rosemary Fordham as a director (1 page)
29 December 2010Appointment of Mr Victor Thomas Short as a secretary (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Robert Mark Fordham on 31 October 2009 (2 pages)
17 January 2010Director's details changed for Rosemary Elizabeth Fordham on 31 October 2009 (2 pages)
20 February 2009Return made up to 14/01/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 March 2006Return made up to 14/01/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
22 April 2005Return made up to 14/01/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 January 2004Return made up to 14/01/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
17 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Incorporation (16 pages)