About

Registered Number: 04645917
Date of Incorporation: 23/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 175 Compstall Road, Romiley, Stockport, Cheshire, SK6 4JB

 

Having been setup in 2003, F & F Developments (North West) Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Ford, Nicholas John, Ford, Penny Michelle, Frost, Brendon Francis, Frost, Linda Mary are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Nicholas John 23 January 2003 - 1
FORD, Penny Michelle 01 February 2003 23 July 2015 1
FROST, Brendon Francis 23 January 2003 09 August 2009 1
FROST, Linda Mary 01 February 2003 23 July 2015 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 05 November 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
CH01 - Change of particulars for director 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 23 July 2011
AR01 - Annual Return 22 July 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 30 July 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 01 June 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 17 July 2006
AA - Annual Accounts 07 July 2006
AA - Annual Accounts 07 July 2006
287 - Change in situation or address of Registered Office 24 April 2006
287 - Change in situation or address of Registered Office 30 March 2006
363s - Annual Return 28 March 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.