About

Registered Number: 03021172
Date of Incorporation: 13/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2015 (8 years and 8 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in South Yorkshire, Fordbridge Building Services Ltd was registered on 13 February 1995, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 May 2015
4.68 - Liquidator's statement of receipts and payments 03 February 2015
4.68 - Liquidator's statement of receipts and payments 20 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2013
LIQ MISC OC - N/A 26 June 2013
4.40 - N/A 21 June 2013
AD01 - Change of registered office address 26 October 2012
RESOLUTIONS - N/A 25 October 2012
4.20 - N/A 25 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
TM02 - Termination of appointment of secretary 12 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 18 February 2011
AA01 - Change of accounting reference date 23 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 04 June 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 28 September 2006
395 - Particulars of a mortgage or charge 05 May 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 07 January 2002
395 - Particulars of a mortgage or charge 12 June 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 12 February 1998
287 - Change in situation or address of Registered Office 31 December 1997
AA - Annual Accounts 10 June 1997
395 - Particulars of a mortgage or charge 02 April 1997
363s - Annual Return 17 February 1997
395 - Particulars of a mortgage or charge 22 August 1996
AA - Annual Accounts 19 August 1996
225 - Change of Accounting Reference Date 07 June 1996
363s - Annual Return 10 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 1995
288 - N/A 21 February 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 May 2006 Outstanding

N/A

Debenture 04 June 2001 Outstanding

N/A

Deed of charge over credit balances 24 March 1997 Outstanding

N/A

Debenture 14 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.