Company NameFord Of Europe
Company StatusDissolved
Company Number03853720
CategoryPrivate Unlimited Company
Incorporation Date30 September 1999(24 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)
Previous NameFord Of Europe UK

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCorey Martin Macgillivray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2011(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 16 January 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameDavid Nicholas Robinson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFord Motor Co Ltd
Central Office, Eagle Way
Brentwood
Essex
CM13 3BW
Secretary NameDavid Nicholas Robinson
StatusClosed
Appointed01 June 2015(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2018)
RoleCompany Director
Correspondence AddressFord Motor Co Ltd
Central Office, Eagle Way
Brentwood
Essex
CM13 3BW
Director NameNatalie Helen Jobling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Highgrove House
Regency Court
Brentwood
Essex
CM14 4FH
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed01 October 1999(1 day after company formation)
Appointment Duration15 years, 8 months (resigned 01 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameCharles Beaumont
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 June 2010)
RoleTax Director
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameGraham Paul Hughes
StatusResigned
Appointed09 August 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 June 2009)
RoleSecretary
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameJeremy Bone
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(10 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 March 2011)
RoleEuropean Tax Manager
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NamePeter Joseph Sherry, Jr.
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2011(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2012)
RoleAttorney
Country of ResidenceUnited States
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
Appointed25 February 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoom 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressFord Motor Co Ltd
Central Office, Eagle Way
Brentwood
Essex
CM13 3BW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

2 at £1Ford Motor Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 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 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)
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 secretary 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 director on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
8 May 2014Appointment of Clive Charles Page as a director (2 pages)
15 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
14 August 2013Termination of appointment of Peter Sherry, Jr. as a director (1 page)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2012Annual return made up to 29 May 2012 (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 June 2011Annual return made up to 29 May 2011 (5 pages)
18 March 2011Appointment of Corey Martin Macgillivray as a director (2 pages)
18 March 2011Termination of appointment of Jeremy Bone as a director (1 page)
18 March 2011Termination of appointment of Clive Page as a director (1 page)
18 March 2011Appointment of Peter Joseph Sherry, Jr. as a director (2 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (11 pages)
24 June 2010Termination of appointment of Charles Beaumont as a director (1 page)
24 June 2010Appointment of Jeremy Bone as a director (2 pages)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
26 May 2010Director's details changed for Mr Clive Charles Page on 26 May 2010 (2 pages)
21 May 2010Director's details changed for Charles Beaumont on 21 May 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
29 May 2009Return made up to 01/05/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Return made up to 01/05/06; full list of members (3 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 June 2005Return made up to 01/05/05; full list of members (7 pages)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 June 2004Return made up to 01/05/04; full list of members (7 pages)
4 November 2003Company name changed ford of europe uk\certificate issued on 04/11/03 (2 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 May 2003Return made up to 01/05/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 June 2002Return made up to 01/05/02; full list of members (7 pages)
20 September 2001New secretary appointed (2 pages)
17 September 2001New director appointed (2 pages)
13 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 September 2001Director resigned (1 page)
28 August 2001Return made up to 09/08/01; full list of members (6 pages)
16 August 2001Director resigned (1 page)
21 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 December 2000Return made up to 30/09/00; full list of members (6 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
30 September 1999Incorporation (24 pages)