About

Registered Number: 05138354
Date of Incorporation: 26/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 11 months ago)
Registered Address: ASHBY BERRY COULSONS LTD, 2 Belgrave Crescent, Scarborough, North Yorkshire, YO11 1UB

 

Ford's Wholesale Trade Cash & Carry Ltd was registered on 26 May 2004 and has its registered office in North Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Patrick 26 May 2004 - 1
FORD, Richard 26 May 2004 - 1
FORD, Stuart 18 July 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Daniel Neal 26 May 2004 18 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
MR04 - N/A 18 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 21 March 2017
AA - Annual Accounts 23 February 2017
AA01 - Change of accounting reference date 30 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 27 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
395 - Particulars of a mortgage or charge 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.