South Shields
Tyne And Wear
NE33 5ST
Director Name | Mr Iain Oates |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Side Tyne Dock South Shields Tyne And Wear NE33 5ST |
Director Name | Mr Robert Daniel Ford |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Side Tyne Dock South Shields Tyne And Wear NE33 5ST |
Director Name | Mr John James Shone |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 38 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE |
Director Name | Mrs Marilyn Ford |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gin Gan & Byre Aykley Heads Farm Aykley Heads Durham DH1 5AN |
Director Name | Mr Robert Geoffrey Ford |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Gin Gan & Byre Aykley Heads Farm Durham County Durham DH1 5AN |
Secretary Name | Mr John James Shone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE |
Secretary Name | Mr Robert Geoffrey Ford |
---|---|
Status | Resigned |
Appointed | 01 April 2011(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 2018) |
Role | Company Director |
Correspondence Address | East Side Tyne Dock South Shields Tyne And Wear NE33 5ST |
Website | ford-aerospace.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4540141 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | East Side Tyne Dock South Shields Tyne And Wear NE33 5ST |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
193 at £1 | Christopher Geoffrey Ford 5.01% Ordinary |
---|---|
1.5k at £1 | Trustees Of A.h. Wilson Settlement 39.32% Ordinary |
125 at £1 | Angela Kent Leonard 3.25% Ordinary |
125 at £1 | Stuart John Mosley 3.25% Ordinary |
840 at £1 | Mrs Marilyn Ford 21.82% Ordinary |
577 at £1 | Trustees Of R.g. Ford Life Interest Settlement 14.99% Ordinary |
396 at £1 | Robert Geoffrey Ford 10.29% Ordinary |
40 at £1 | Gerald Patrick Lee 1.04% Ordinary |
40 at £1 | Mr John James Shone 1.04% Ordinary |
Year | 2013 |
---|---|
Net Worth | £3,850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
13 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 December 2023 | Confirmation statement made on 12 August 2023 with updates (5 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2023 | Resolutions
|
10 October 2023 | Memorandum and Articles of Association (14 pages) |
4 May 2023 | Notification of a person with significant control statement (2 pages) |
17 April 2023 | Appointment of Mr Jeffrey Koehl as a director on 1 April 2023 (2 pages) |
17 April 2023 | Termination of appointment of Robert Daniel Ford as a director on 1 April 2023 (1 page) |
17 April 2023 | Termination of appointment of Iain Oates as a director on 1 April 2023 (1 page) |
17 April 2023 | Appointment of Mr Ken Hagan as a director on 1 April 2023 (2 pages) |
17 April 2023 | Cessation of Marilyn Ford as a person with significant control on 1 April 2023 (1 page) |
17 April 2023 | Appointment of Mr Andrew Murray Freeman as a director on 1 April 2023 (2 pages) |
17 April 2023 | Termination of appointment of Christopher Geoffrey Ford as a director on 1 April 2023 (1 page) |
26 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
14 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
1 July 2021 | Notification of Marilyn Ford as a person with significant control on 3 December 2018 (2 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
13 October 2020 | Appointment of Mr Robert Daniel Ford as a director on 13 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
13 October 2020 | Cessation of Robert Geoffrey Ford as a person with significant control on 3 December 2018 (1 page) |
20 January 2020 | Second filing of the annual return made up to 12 August 2012 (23 pages) |
20 January 2020 | Second filing of the annual return made up to 12 August 2014 (23 pages) |
20 January 2020 | Second filing of the annual return made up to 12 August 2013 (23 pages) |
27 December 2019 | Second filing of Confirmation Statement dated 12/08/2017 (5 pages) |
28 October 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Robert Geoffrey Ford as a secretary on 5 December 2018 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
18 April 2019 | Termination of appointment of Robert Geoffrey Ford as a director on 31 March 2019 (1 page) |
18 April 2019 | Termination of appointment of Marilyn Ford as a director on 31 March 2019 (1 page) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 12 August 2017 with no updates
|
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Appointment of Mr Iain Oates as a director on 1 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Iain Oates as a director on 1 July 2017 (2 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
26 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 June 2015 | Change of name notice (2 pages) |
18 June 2015 | Company name changed ford aerospace (holdings) LIMITED\certificate issued on 18/06/15
|
18 June 2015 | Change of name notice (2 pages) |
18 June 2015 | Company name changed ford aerospace (holdings) LIMITED\certificate issued on 18/06/15
|
13 May 2015 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2015-05-13
|
7 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
29 August 2014 | Director's details changed for Mr Christopher Geoffrey Ford on 1 September 2013 (2 pages) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Christopher Geoffrey Ford on 1 September 2013 (2 pages) |
29 August 2014 | Director's details changed for Mr Christopher Geoffrey Ford on 1 September 2013 (2 pages) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
31 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
28 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
3 January 2013 | Appointment of Mr Christopher Ford as a director (2 pages) |
3 January 2013 | Appointment of Mr Christopher Ford as a director (2 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders
|
24 November 2011 | Appointment of Mr Robert Geoffrey Ford as a secretary (1 page) |
24 November 2011 | Appointment of Mr Robert Geoffrey Ford as a secretary (1 page) |
30 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Auditor's resignation (1 page) |
10 May 2011 | Auditor's resignation (1 page) |
14 April 2011 | Section 519 (1 page) |
14 April 2011 | Section 519 (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Termination of appointment of John Shone as a secretary (1 page) |
30 June 2010 | Termination of appointment of John Shone as a director (1 page) |
30 June 2010 | Termination of appointment of John Shone as a secretary (1 page) |
30 June 2010 | Termination of appointment of John Shone as a director (1 page) |
6 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
26 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
9 September 2009 | Return made up to 12/08/09; full list of members (6 pages) |
9 September 2009 | Return made up to 12/08/09; full list of members (6 pages) |
11 November 2008 | Ad 31/10/08\gbp si 3849@1=3849\gbp ic 1/3850\ (4 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Particulars of contract relating to shares (2 pages) |
11 November 2008 | Ad 31/10/08\gbp si 3849@1=3849\gbp ic 1/3850\ (4 pages) |
11 November 2008 | Particulars of contract relating to shares (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
31 October 2008 | Company name changed fordco 1 LIMITED\certificate issued on 31/10/08 (2 pages) |
31 October 2008 | Company name changed fordco 1 LIMITED\certificate issued on 31/10/08 (2 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
12 August 2008 | Incorporation (15 pages) |
12 August 2008 | Incorporation (15 pages) |