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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 August 2004 | Fully Satisfied |
N/A |