Company NameFord Williams Holdings Ltd
Company StatusDissolved
Company Number02931812
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)
Previous NameB.F.W. Consultants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBryan George Ford Williams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 12 months (closed 25 July 2000)
RoleNursing Homes Operator
Correspondence AddressTranby
Gamston
Retford
Nottinghamshire
DN22 0QD
Secretary NameSandra Jeanne Ford Williams
NationalityBritish
StatusClosed
Appointed26 July 1999(5 years, 2 months after company formation)
Appointment Duration1 year (closed 25 July 2000)
RoleCompany Director
Correspondence AddressTranby
Gamston
Retford
Nottinghamshire
DN22 0QD
Director NameMr Tony John Pallant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Vermeer Ride
Chelmsford
Essex
CM1 6GA
Secretary NameSteven Paul Card
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Almere
Benfleet
Essex
SS7 5PY
Director NameSandra Jeanne Ford Williams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 26 July 1999)
RoleNursing Homes Operator
Correspondence AddressTimbers The Green
Great Bentley
Colchester
Essex
CO7 8PD
Secretary NameBryan George Ford Williams
NationalityBritish
StatusResigned
Appointed29 July 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 26 July 1999)
RoleNursing Homes Operator
Correspondence AddressTimbers The Green
Great Bentley
Colchester
Essex
CO7 8PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
24 February 2000Application for striking-off (1 page)
9 December 1999Director's particulars changed (1 page)
9 December 1999Secretary's particulars changed (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
15 June 1999Return made up to 23/05/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
24 July 1998Return made up to 23/05/98; full list of members (6 pages)
26 March 1998Ad 01/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 February 1998Company name changed B.F.W. consultants LIMITED\certificate issued on 02/03/98 (2 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
7 July 1997Return made up to 23/05/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (3 pages)
11 July 1996Return made up to 23/05/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
23 June 1995Return made up to 23/05/95; full list of members (6 pages)