Company NameFordy Thompson Limited
Company StatusDissolved
Company Number06041381
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Derek John Greenwell
NationalityBritish
StatusClosed
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarriers Cottage
Station Road Goldsborough
Harrogate
HG5 8NT
Director NameMr Nicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 01 March 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House, High Street
Northallerton
North Yorkshire
DL7 8ED
Director NameGeorge Malcolm Fordy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Farm House
Ingleby Greenhow
Great Ayton Middlesbrough
Cleveland
TS9 6RG
Director NamePauline Fordy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Farm House
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6RG
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressConstruction House, High Street
Northallerton
North Yorkshire
DL7 8ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
20 October 2010Appointment of Mr N Icholas St John Fordy as a director (2 pages)
20 October 2010Appointment of Mr N Icholas St John Fordy as a director (2 pages)
15 September 2010Termination of appointment of Pauline Fordy as a director (1 page)
15 September 2010Termination of appointment of Pauline Fordy as a director (1 page)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
(4 pages)
4 January 2010Termination of appointment of George Fordy as a director (1 page)
4 January 2010Termination of appointment of George Fordy as a director (1 page)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
(4 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
(4 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 February 2009Accounts made up to 31 December 2008 (1 page)
6 January 2009Return made up to 04/01/09; full list of members (3 pages)
6 January 2009Return made up to 04/01/09; full list of members (3 pages)
15 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2008Accounts made up to 31 December 2007 (1 page)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
3 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
4 January 2007Incorporation (13 pages)
4 January 2007Incorporation (13 pages)