Company NameFord Component Sales Limited
Company StatusDissolved
Company Number04227060
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameStephen Michael Kimber
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 09 December 2014)
RoleCompany Director
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameMr Clive Charles Page
NationalityBritish
StatusClosed
Appointed17 June 2009(8 years after company formation)
Appointment Duration5 years, 5 months (closed 09 December 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameJohn Cooper
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 09 December 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NameBernd Rose
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed15 April 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 09 December 2014)
RoleFinance Director Fcsd
Country of ResidenceGermany
Correspondence AddressRoom 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
Appointed01 June 2001(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameGraham Paul Hughes
Date of BirthNovember 1963 (Born 60 years ago)
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleSecretary
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Secretary NameGraham Paul Hughes
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleSecretary
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameMr Alistair Fergusson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2004)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address15 Excalibur Close
Duston
Northampton
Northamptonshire
NN5 4BJ
Director NameMarlene Hinds
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 May 2011)
RoleAccountant
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameDomenico Anthony Dimarco
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2003)
RoleBusiness Executive Director
Correspondence Address3670 South Elder
West Bloomfield
Michigan
48324
United States
Director NameWilliam Burger
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 2009)
RoleAutomotive Executive
Correspondence Address22726 Spy Glass Hill Drive
South Lyon
Michigan 48178
Foreign
Director NameJochen Coelsch
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 16 February 2004)
RoleBusiness Executive
Correspondence AddressKarl Schwering Plate 5
50931 Cologne
Cologne
D-50769
Foreign
Director NameThomas Pallister
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 2005)
RoleCustomer Service Director
Country of ResidenceEngland
Correspondence Address9 Warwick Mews
Stratford Upon Avon
Warwickshire
CV37 6EZ
Director NameCharles Stephen Woolard
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2004)
RoleFinance Executive
Correspondence Address6666 Wing Lake Road
Bloomfield Hills
48301
Oakland
Director NameDonna Mae Inch
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2004(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 May 2011)
RoleFinancial Controller
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameAxel Wilke
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 2007)
RoleMarketing Director
Correspondence AddressKeltenweg 10
Berisch-Gladbach
51467
Germany
Director NameMr Michael James Anthony Warrillow
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2008)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameAndrea Crespi
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2011)
RoleDirector Marketing Ford Customer Se
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameHelmut Nittmann
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2011)
RoleMotor Co Exec
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameGeorge.K Webber
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2009(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 May 2011)
RoleMotor Company Exec
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressRoom 1-447 Ford Central Office
Eagle Way
Brentwood
Essex
CM13 3BW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Ford Motor Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Application to strike the company off the register (3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
9 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
21 June 2013Full accounts made up to 31 December 2012 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
24 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
30 August 2011Full accounts made up to 31 December 2010 (15 pages)
24 August 2011Resolutions
  • RES13 ‐ Company business 29/07/2011
(1 page)
3 August 2011Termination of appointment of George.K Webber as a director (1 page)
2 August 2011Termination of appointment of Marlene Hinds as a director (1 page)
2 August 2011Termination of appointment of Donna Inch as a director (1 page)
2 August 2011Termination of appointment of Helmut Nittmann as a director (1 page)
2 August 2011Termination of appointment of Andrea Crespi as a director (1 page)
29 July 2011Appointment of Bernd Rose as a director (2 pages)
27 July 2011Appointment of John Cooper as a director (2 pages)
18 July 2011Annual return made up to 29 May 2011 (18 pages)
5 April 2011Full accounts made up to 31 December 2009 (15 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
9 September 2010Annual return made up to 29 May 2010 (15 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
11 June 2010Secretary's details changed for Mr Clive Charles Page on 11 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
28 May 2010Director's details changed for Stephen Michael Kimber on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Andrea Crespi on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Georgie Weber on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Marlene Hinds on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Helmut Nittmann on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Donna Mae Inch on 27 May 2010 (2 pages)
27 May 2010Secretary's details changed for Mr Clive Charles Page on 26 May 2010 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
17 August 2009Director appointed georgie weber (2 pages)
17 August 2009Director appointed helmut nittmann (2 pages)
17 August 2009Appointment terminated director william burger (1 page)
17 August 2009Appointment terminate, secretary graham paul hughes logged form (1 page)
17 August 2009Secretary appointed clive charles page (2 pages)
17 August 2009Return made up to 01/05/09; full list of members (8 pages)
18 June 2009Appointment terminated secretary graham hughes (1 page)
3 November 2008Director appointed andrea crespi (1 page)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Appointment terminated director axel wilke (1 page)
31 October 2008Director appointed stephen michael kimber (1 page)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 May 2008Appointment terminated director michael warrillow (1 page)
3 December 2007Full accounts made up to 31 December 2006 (15 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
27 June 2006Return made up to 01/06/06; full list of members (3 pages)
15 June 2006New director appointed (2 pages)
3 June 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 June 2005Return made up to 01/06/05; full list of members (8 pages)
25 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
27 January 2005Return made up to 01/06/04; full list of members (9 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
11 November 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
13 December 2003Director resigned (1 page)
19 November 2003Full accounts made up to 31 December 2002 (18 pages)
6 June 2003Return made up to 01/05/03; full list of members (8 pages)
16 November 2002Full accounts made up to 31 December 2001 (15 pages)
27 June 2002Return made up to 01/05/02; full list of members (8 pages)
8 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
19 March 2002New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
1 June 2001Incorporation (17 pages)