About

Registered Number: 04708061
Date of Incorporation: 23/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP,

 

Established in 2003, Ford Restaurants Ltd are based in Stratford-Upon-Avon, Warwickshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 18 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 10 July 2018
CS01 - N/A 27 March 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 March 2017
RESOLUTIONS - N/A 16 December 2016
RESOLUTIONS - N/A 16 December 2016
SH08 - Notice of name or other designation of class of shares 16 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 December 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 21 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 07 July 2010
AD01 - Change of registered office address 29 April 2010
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 19 January 2007
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 12 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
287 - Change in situation or address of Registered Office 20 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.