Company NameGeoff Fordham Associates Limited
Company StatusDissolved
Company Number02596461
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeoffrey Ronald Fordham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(same day as company formation)
RoleEconomic Development Consultan
Country of ResidenceEngland
Correspondence AddressThe Cottage
Carlton Road Kelsale Cum Carlton
Saxmundham
Suffolk
IP17 2QJ
Director NameRachael Ann Fordham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(same day as company formation)
RoleEconomc Development Consultant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Carlton Road Kelsale Cum Carlton
Saxmundham
Suffolk
IP17 2QJ
Secretary NameRachael Ann Fordham
NationalityBritish
StatusClosed
Appointed28 March 1991(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Carlton Road Kelsale Cum Carlton
Saxmundham
Suffolk
IP17 2QJ
Director NameMr Andrew John Harrison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(2 years after company formation)
Appointment Duration19 years, 10 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfield House
35 Woodfield Rd, Kings Heath
Birmingham
West Midlands
B13 9UL
Director NameAlison Janet Gee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1999)
RoleEconomic Develop. Consultant
Correspondence Address2 Holloway Cottages
The Green Hornton
Banbury
Oxfordshire
OX15 6BZ
Director NameMr Richard Charles Kemp
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Dovedale Road
Liverpool
Merseyside
L18 1DW
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address14 Bentalls Centre
Colchester Road, Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Shareholders

100 at £1Economic & Business Development Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,469
Cash£3,596
Current Liabilities£2,916

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(6 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 January 2010Director's details changed for Andrew Harrison on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Andrew Harrison on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Geoffrey Ronald Fordham on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Geoffrey Ronald Fordham on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Rachael Ann Fordham on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Rachael Ann Fordham on 13 January 2010 (2 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 February 2009Return made up to 10/01/09; full list of members (4 pages)
25 February 2009Return made up to 10/01/09; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Return made up to 10/01/08; full list of members (3 pages)
17 January 2008Return made up to 10/01/08; full list of members (3 pages)
28 July 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007Director's particulars changed (1 page)
28 July 2007Director's particulars changed (1 page)
9 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 March 2007Return made up to 10/01/07; full list of members (7 pages)
2 March 2007Return made up to 10/01/07; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
18 January 2006Return made up to 10/01/06; full list of members (7 pages)
18 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 February 2005Return made up to 10/01/05; full list of members (7 pages)
2 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Director's particulars changed (2 pages)
27 October 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Director's particulars changed (2 pages)
27 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 February 2004Return made up to 10/01/04; full list of members (7 pages)
7 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 February 2003Return made up to 10/01/03; full list of members (7 pages)
11 February 2003Return made up to 10/01/03; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
22 March 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 March 2002Return made up to 10/01/02; full list of members (7 pages)
11 April 2001Full accounts made up to 30 June 2000 (12 pages)
11 April 2001Full accounts made up to 30 June 2000 (12 pages)
26 January 2001Return made up to 10/01/01; full list of members (7 pages)
26 January 2001Return made up to 10/01/01; full list of members (7 pages)
29 September 2000Registered office changed on 29/09/00 from: allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
29 September 2000Registered office changed on 29/09/00 from: allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
21 March 2000Return made up to 10/01/00; full list of members (7 pages)
21 March 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
17 February 1999Return made up to 10/01/99; no change of members
  • 363(287) ‐ Registered office changed on 17/02/99
(6 pages)
17 February 1999Return made up to 10/01/99; no change of members (6 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
7 May 1998Full accounts made up to 30 June 1997 (12 pages)
7 May 1998Full accounts made up to 30 June 1997 (12 pages)
16 February 1998Return made up to 10/01/98; full list of members (6 pages)
16 February 1998Return made up to 10/01/98; full list of members (6 pages)
26 March 1997Full accounts made up to 30 June 1996 (12 pages)
26 March 1997Full accounts made up to 30 June 1996 (12 pages)
5 March 1997Return made up to 10/01/97; no change of members (4 pages)
5 March 1997Return made up to 10/01/97; no change of members (4 pages)
20 August 1996Auditor's resignation (1 page)
20 August 1996Auditor's resignation (1 page)
25 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
25 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
15 February 1996Return made up to 10/01/96; no change of members (4 pages)
15 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 April 1995Return made up to 28/03/95; full list of members (6 pages)
3 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)