Company Name00208760 Unlimited
DirectorsClive Henry Bailey and David Nicholas Robinson
Company StatusActive
Company Number00208760
CategoryPrivate Unlimited Company
Incorporation Date2 October 1925(98 years, 7 months ago)
Previous NameLR Capital

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Clive Henry Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(89 years, 6 months after company formation)
Appointment Duration9 years
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressDunton Campus Arterial Road
Laindon
Essex
SS15 6EE
Director NameDavid Nicholas Robinson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(89 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDunton Campus Arterial Road
Laindon
Essex
SS15 6EE
Secretary NameDavid Nicholas Robinson
StatusCurrent
Appointed01 June 2015(89 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressDunton Campus Arterial Road
Laindon
Essex
SS15 6EE
Director NameMr Colin John Breathwick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(66 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Headley Road
Billericay
Essex
CM11 1BJ
Director NameMr William George Francis Brooks
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(66 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Executive
Correspondence Address56 Mountnessing Road
Billericay
Essex
CM12 9EX
Director NameMr Todd Scott Murphy
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1992(66 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1993)
RoleCompany Executive
Correspondence Address8 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameAnthony William Brigden
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(67 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 December 1994)
RoleCompany Executive
Correspondence Address14 Horace Road
Billericay
Essex
CM11 1AA
Director NameWilliam Edward Bleakley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1994(68 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressMorada
Mount Avenue Hutton
Brentwood
Essex
CM13 2NU
Director NameMichael John Wear
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(69 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address19 The Rise
Sevenoaks
Kent
TN13 1RG
Director NameGary Richard Whittam
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(72 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2000)
RoleDistrict Manager (Wdmo)
Country of ResidenceUnited Kingdom
Correspondence AddressSummercourt Grange Lane
Little Dunmow
Dunmow
Essex
CM6 3HY
Director NamePeter Rodney Jepson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(72 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1999)
RoleFinance Manager
Correspondence Address33 The Priory
Billericay
Essex
CM12 0RD
Director NamePaul Grahame Knight
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(72 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2000)
RoleCompany Director
Correspondence AddressTwyford 44 Tupwood Lane
Caterham
Surrey
CR3 6DP
Director NameThomas Rombach
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed27 June 2000(74 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 2008)
RoleBusiness Executive
Correspondence AddressFuchsweidstrasse 8
Ch-8967 Widen
Switzerland
Director NameJean Hamilius
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityLuxembourg
StatusResigned
Appointed27 June 2000(74 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 2008)
RoleBusiness Executive
Correspondence Address10 Eicherfeid
Luxembourg
L 1462
Foreign
Secretary NameGaston Schoux
NationalityLuxembourg
StatusResigned
Appointed01 May 2001(75 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 October 2010)
RoleCorporate Manager
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Clive Charles Page
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(82 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameBennett Charles Birgbauer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2008(82 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 July 2008)
RoleTreasurer Ford Of Europe
Correspondence Address6 Broadway
Gidea Park
Romford
Essex
RM2 5NS
Director NameCharles Beaumont
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(82 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2010)
RoleTax Director
Correspondence AddressNo 1 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Director NameMr Clive Henry Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(82 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2013)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed07 April 2008(82 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameGraham Paul Hughes
StatusResigned
Appointed07 April 2008(82 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2009)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameRyan Jason Anderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2008(83 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleTreasurer Ford Of Europe
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameJeremy Bone
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(84 years, 9 months after company formation)
Appointment Duration1 week (resigned 01 July 2010)
RoleEuropean Tax Manager
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Mark C Turner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(85 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2015)
RoleTreasurer, Ford Of Europe
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW

Location

Registered AddressDunton Campus
Arterial Road
Laindon
Essex
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

4.9k at £0.01Progress Ford Sales Company
100.00%
Ordinary

Financials

Year2014
Net Worth£15,770,719
Cash£335,524
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due1 October 2016 (overdue)

Charges

18 June 1937Delivered on: 22 June 1937
Satisfied on: 29 September 2014
Persons entitled: Norwich Life Insurance Society

Classification: Mortgage
Secured details: £30000.
Particulars: 8 balderton street, westminster, london.
Fully Satisfied

Filing History

4 April 2022Registered office address changed from Eagle Way, Brentwood, Essex, CM13 3BW. to Dunton Campus Arterial Road Laindon Essex SS15 6EE on 4 April 2022 (2 pages)
4 June 2021Restoration by order of the court (4 pages)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2015Appointment of David Nicholas Robinson as a director on 1 June 2015 (2 pages)
5 July 2015Appointment of David Nicholas Robinson as a director on 1 June 2015 (2 pages)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a director on 1 June 2015 (2 pages)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Termination of appointment of Clive Charles Page as a director on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Termination of appointment of Clive Charles Page as a director on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Termination of appointment of Clive Charles Page as a director on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 49.2
(14 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 49.2
(14 pages)
29 September 2014Satisfaction of charge 1 in full (4 pages)
29 September 2014Satisfaction of charge 1 in full (4 pages)
22 July 2014Statement by Directors (1 page)
22 July 2014Resolutions
  • RES13 ‐ Reduce share prem premium reserve 24/06/2014
(1 page)
22 July 2014Statement of capital on 22 July 2014
  • GBP 49.20
(4 pages)
22 July 2014Solvency Statement dated 24/06/14 (1 page)
22 July 2014Solvency Statement dated 24/06/14 (1 page)
22 July 2014Resolutions
  • RES13 ‐ Reduce share prem premium reserve 24/06/2014
(1 page)
22 July 2014Statement of capital on 22 July 2014
  • GBP 49.20
(4 pages)
22 July 2014Statement by Directors (1 page)
25 April 2014Full accounts made up to 31 December 2013 (13 pages)
25 April 2014Full accounts made up to 31 December 2013 (13 pages)
28 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(14 pages)
28 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(14 pages)
2 October 2013Termination of appointment of Clive Bailey as a director (1 page)
2 October 2013Termination of appointment of Clive Bailey as a director (1 page)
16 May 2013Full accounts made up to 31 December 2012 (12 pages)
16 May 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (15 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (15 pages)
4 May 2012Full accounts made up to 31 December 2011 (11 pages)
4 May 2012Full accounts made up to 31 December 2011 (11 pages)
30 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
30 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
30 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2011Annual return made up to 17 September 2011 (6 pages)
14 October 2011Annual return made up to 17 September 2011 (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
5 July 2011Appointment of Mark C Turner as a director (2 pages)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
5 July 2011Appointment of Mark C Turner as a director (2 pages)
13 October 2010Annual return made up to 17 September 2010 (6 pages)
13 October 2010Termination of appointment of Gaston Schoux as a secretary (1 page)
13 October 2010Termination of appointment of Gaston Schoux as a secretary (1 page)
13 October 2010Termination of appointment of Gaston Schoux as a secretary (1 page)
13 October 2010Annual return made up to 17 September 2010 (6 pages)
13 October 2010Termination of appointment of Gaston Schoux as a secretary (1 page)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Termination of appointment of Jeremy Bone as a director (1 page)
1 July 2010Termination of appointment of Jeremy Bone as a director (1 page)
24 June 2010Termination of appointment of Charles Beaumont as a director (1 page)
24 June 2010Appointment of Jeremy Bone as a director (2 pages)
24 June 2010Appointment of Jeremy Bone as a director (2 pages)
24 June 2010Termination of appointment of Charles Beaumont as a director (1 page)
14 June 2010Secretary's details changed for Gaston Schoux on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
14 June 2010Director's details changed for Clive Henry Bailey on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Gaston Schoux on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Clive Charles Page on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Ryan Jason Anderson on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Clive Charles Page on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Clive Henry Bailey on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Ryan Jason Anderson on 14 June 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 August 2009Return made up to 20/08/09; full list of members (8 pages)
27 August 2009Return made up to 20/08/09; full list of members (8 pages)
18 June 2009Appointment terminated secretary graham hughes (1 page)
18 June 2009Appointment terminated secretary graham hughes (1 page)
13 October 2008Full accounts made up to 31 December 2007 (14 pages)
13 October 2008Full accounts made up to 31 December 2007 (14 pages)
19 September 2008Director appointed ryan jason anderson (2 pages)
19 September 2008Director appointed ryan jason anderson (2 pages)
20 August 2008Appointment terminated director bennett birgbauer (1 page)
20 August 2008Appointment terminated director bennett birgbauer (1 page)
12 August 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sub division 29/05/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 August 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sub division 29/05/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 August 2008Memorandum and Articles of Association (6 pages)
12 August 2008Memorandum and Articles of Association (6 pages)
19 June 2008Memorandum and Articles of Association (6 pages)
19 June 2008Memorandum and Articles of Association (6 pages)
10 June 2008S-div (1 page)
10 June 2008S-div (1 page)
28 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 May 2008Application for reregistration from LTD to UNLTD (6 pages)
28 May 2008Declaration of assent for reregistration to UNLTD (2 pages)
28 May 2008Certificate of re-registration from Limited to Unlimited (1 page)
28 May 2008Members' assent for rereg from LTD to UNLTD (1 page)
28 May 2008Members' assent for rereg from LTD to UNLTD (1 page)
28 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 May 2008Declaration of assent for reregistration to UNLTD (2 pages)
28 May 2008Application for reregistration from LTD to UNLTD (6 pages)
28 May 2008Re-registration of Memorandum and Articles (14 pages)
28 May 2008Certificate of re-registration from Limited to Unlimited (1 page)
28 May 2008Re-registration of Memorandum and Articles (14 pages)
16 May 2008Return made up to 06/04/08; full list of members (3 pages)
16 May 2008Return made up to 06/04/08; full list of members (3 pages)
18 April 2008Memorandum and Articles of Association (13 pages)
18 April 2008Memorandum and Articles of Association (13 pages)
11 April 2008Appointment terminated director jean hamilius (1 page)
11 April 2008Secretary appointed graham paul hughes (2 pages)
11 April 2008Director appointed charles beaumont (2 pages)
11 April 2008Director appointed bennett charles birgbauer (2 pages)
11 April 2008Appointment terminated director thomas rombach (1 page)
11 April 2008Director and secretary appointed clive charles page (2 pages)
11 April 2008Director appointed clive henry bailey (2 pages)
11 April 2008Appointment terminated director jean hamilius (1 page)
11 April 2008Director and secretary appointed clive charles page (2 pages)
11 April 2008Director appointed bennett charles birgbauer (2 pages)
11 April 2008Director appointed charles beaumont (2 pages)
11 April 2008Appointment terminated director thomas rombach (1 page)
11 April 2008Director appointed clive henry bailey (2 pages)
11 April 2008Secretary appointed graham paul hughes (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (152 pages)
2 November 2007Full accounts made up to 31 December 2006 (152 pages)
12 April 2007Return made up to 06/04/07; full list of members (2 pages)
12 April 2007Return made up to 06/04/07; full list of members (2 pages)
3 January 2007Full accounts made up to 31 December 2005 (16 pages)
3 January 2007Full accounts made up to 31 December 2005 (16 pages)
11 April 2006Return made up to 06/04/06; full list of members (2 pages)
11 April 2006Return made up to 06/04/06; full list of members (2 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
17 May 2005Return made up to 06/04/05; full list of members (3 pages)
17 May 2005Return made up to 06/04/05; full list of members (3 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
27 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Group of companies' accounts made up to 31 December 2002 (15 pages)
29 January 2004Group of companies' accounts made up to 31 December 2002 (15 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
13 October 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
4 May 2003Return made up to 06/04/03; full list of members (6 pages)
4 May 2003Return made up to 06/04/03; full list of members (6 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (14 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (14 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 May 2002Return made up to 06/04/02; full list of members (6 pages)
2 May 2002Return made up to 06/04/02; full list of members (6 pages)
21 February 2002Group of companies' accounts made up to 31 December 2000 (14 pages)
21 February 2002Group of companies' accounts made up to 31 December 2000 (14 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
18 April 2001Ad 27/06/00--------- £ si [email protected] (2 pages)
18 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2001Director resigned (1 page)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001Director resigned (1 page)
18 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2001Nc inc already adjusted 27/06/00 (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Conso div 27/06/00 (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Conso div 27/06/00 (1 page)
18 April 2001Ad 27/06/00--------- £ si [email protected] (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Nc inc already adjusted 27/06/00 (2 pages)
18 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2001Director resigned (1 page)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 April 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 April 2001Company name changed ford motor company exports limit ed\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed ford motor company exports limit ed\certificate issued on 06/04/01 (2 pages)
21 April 2000Return made up to 06/04/00; full list of members (6 pages)
21 April 2000Return made up to 06/04/00; full list of members (6 pages)
3 December 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 December 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
26 April 1999Return made up to 06/04/99; no change of members (4 pages)
26 April 1999Return made up to 06/04/99; no change of members (4 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 April 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 March 1998Company name changed ford fleet financing LIMITED\certificate issued on 06/03/98 (2 pages)
5 March 1998Company name changed ford fleet financing LIMITED\certificate issued on 06/03/98 (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 June 1997Return made up to 06/04/97; no change of members (6 pages)
3 June 1997Return made up to 06/04/97; no change of members (6 pages)
4 June 1996Full accounts made up to 31 December 1995 (9 pages)
4 June 1996Full accounts made up to 31 December 1995 (9 pages)
1 May 1996Return made up to 06/04/96; full list of members (6 pages)
1 May 1996Return made up to 06/04/96; full list of members (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (8 pages)
19 October 1995Full accounts made up to 31 December 1994 (8 pages)
3 May 1995Return made up to 06/04/95; no change of members (4 pages)
3 May 1995Return made up to 06/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
2 October 1925Incorporation (18 pages)
2 October 1925Incorporation (18 pages)