Company NameFord Lrh
Company StatusDissolved
Company Number04325555
CategoryPrivate Unlimited Company
Incorporation Date20 November 2001(22 years, 4 months ago)
Dissolution Date11 November 2014 (9 years, 4 months ago)
Previous NameLand Rover Holdings

Business Activity

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

Directors

Secretary NameMr Clive Charles Page
NationalityBritish
StatusClosed
Appointed18 October 2002(11 months after company formation)
Appointment Duration12 years (closed 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Clive Henry Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 11 November 2014)
RoleManagement Accountant
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
StatusClosed
Appointed01 July 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 11 November 2014)
RoleTreasurer, Ford Of Europe
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Shaun Glanville
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 11 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1/447 Eagle Way
Brentwood
Essex
CM13 3BW
Director NameMr Clive Charles Page
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameCharles Beaumont
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleTax Director
Correspondence AddressNo 1 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Secretary NameGraham Paul Hughes
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameWilliam James Cosgrove
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2002(11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2003)
RoleCompany Director
Correspondence Address53 Abbey Lodge
Park Road
London
NW8 7RL
Director NameMr David Miles Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 2008)
RoleDir Fin Foe And Pag
Country of ResidenceUnited Kingdom
Correspondence Address4 Clarendon Crescent
Leamington Spa
Warwickshire
CV32 5NR
Director NameMichael Francis Marecki
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(11 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 May 2003)
RoleDirector Legal Affairs
Correspondence AddressPark House
Bletchingdon Road, Kirtlington
Kidlington
Oxfordshire
OX5 3HF
Director NameMark Fields
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2002(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2005)
RoleChairman And Ceo
Correspondence Address12 Gloucester Square
London
W2 2TB
Director NameRobert Alan Dover
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2003)
RoleChief Operating Officer
Correspondence Address14 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW
Secretary NameCharles Gilbert Vacy Ash
NationalityBritish
StatusResigned
Appointed18 October 2002(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address686 Kenilworth Road
Balsall Common
Warwickshire
CV7 7HD
Secretary NameSusan Lesley Pearson
StatusResigned
Appointed18 October 2002(11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Secretary NameMichael Charles Stewart Edwards
StatusResigned
Appointed18 October 2002(11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address22 The Paddox
Squitchey Lane, Summertown
Oxford
Oxfordshire
OX2 7PN
Director NameMatthew Gordon Robert Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2006)
RoleDirector, Marketing & Sales
Country of ResidenceUnited Kingdom
Correspondence Address20 High Street
Haslingfield
Cambridge
Cambridgeshire
CB23 1JW
Director NameRobert Leon Shanks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2005)
RoleBusiness Executive
Correspondence AddressFirst Floor Apartment
19 Stafford Terrace
London
W8 7BL
Director NameBennie Warren Fowler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2005)
RoleCoo Jaguar Land Rover Vp Ford
Correspondence Address2 Clarendon Crescent
Leamington Spa
Warwickshire
CV32 5NR
Secretary NameMichael Francis Marecki
NationalityBritish
StatusResigned
Appointed19 June 2003(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPark House
Bletchingdon Road, Kirtlington
Kidlington
Oxfordshire
OX5 3HF
Director NameMr Joseph Greenwell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Harbury
Leamington Spa
Warwickshire
CV33 9HA
Secretary NameJonathan Edward Osgood
NationalityAmerican
StatusResigned
Appointed13 July 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address37 Oldborough Drive
Loxley
Warwickshire
CV35 9HQ
Director NameGeoffrey Paul Polites
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2008)
RoleCeo Jaguar & Land Rover
Correspondence Address2 Clarendon Crescent
Leamington Spa
Warwickshire
CV32 5NR
Director NameFrank Lazzaro
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2008)
RoleChief Financial Officer
Correspondence AddressHighmead
Scarfield Hill
Avechurch
Worcestershire
B48 7DA
Director NameLewis William Killcross Booth
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2008)
RoleChairman & CEO
Correspondence Address73 Blandford Street
London
W1U 8AD
Secretary NameHelen Mary McLintock
NationalityBritish
StatusResigned
Appointed08 February 2006(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 November 2006)
RoleCompany Director
Correspondence Address41 Grovefield Crescent
Balsall Common
West Midlands
CV7 7RE
Director NameMr Philip Colin Popham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Simpkins Close
Weson Under Wetherley
Warwickshire
CV33 9GE
Secretary NameRichard Martin Alistair Bielby
NationalityBritish
StatusResigned
Appointed21 August 2007(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Barcombe Close
Banbury
OX16 1FD
Director NameMs Catherine O'Callaghan
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2008)
RoleFinance Director Ford Of Britain
Correspondence AddressFlat 1 Ardleigh Court
Shenfield
Essex
CM15 8LZ
Director NamePaul Roger Kiernan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2011)
RoleFinance Director Ford Of Britain
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameRyan Jason Anderson
Date of BirthMay 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2008(6 years, 9 months 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 NameDavid Lowe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2013)
RoleFinance Director, Ford Britain
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW

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

357.2m at £1Fcsh Gmbh
99.00%
Ordinary
3.6m at £1Ford Motor Co.
1.00%
Ordinary
1 at £1Ford Of Europe
0.00%
Ordinary

Financials

Year2014
Net Worth£2,035,519
Current Liabilities£3,340,092

Accounts

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

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 360,789,236
(7 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 360,789,236
(7 pages)
8 May 2014Appointment of Mr Shaun Glanville as a director (2 pages)
8 May 2014Termination of appointment of David Lowe as a director (1 page)
18 September 2013Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
18 September 2013Annual return made up to 29 May 2011 (15 pages)
18 September 2013Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
18 September 2013Annual return made up to 1 June 2013 (16 pages)
18 September 2013Annual return made up to 29 May 2010 with a full list of shareholders (15 pages)
18 September 2013Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 September 2013Annual return made up to 1 June 2013 (16 pages)
12 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
12 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
16 May 2013Full accounts made up to 31 December 2012 (12 pages)
28 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
4 May 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
8 September 2011Termination of appointment of Paul Kiernan as a director (1 page)
8 September 2011Appointment of David Lowe as a director (2 pages)
18 July 2011Annual return made up to 29 May 2011 (15 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)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
9 September 2010Annual return made up to 29 May 2010 (12 pages)
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)
27 May 2010Director's details changed for Paul Roger Kiernan on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Ryan Jason Anderson on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Clive Henry Bailey on 27 May 2010 (2 pages)
2 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2009Resolutions
  • RES13 ‐ Reduce share prem a/c 23/06/2009
(1 page)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (202 pages)
3 November 2008Appointment terminated director lewis booth (1 page)
30 October 2008Appointment terminated director catherine o'callaghan (1 page)
25 September 2008Registered office changed on 25/09/2008 from banbury road gaydon warwick warwickshire CV35 0RR (1 page)
25 September 2008Location of register of members (non legible) (1 page)
19 September 2008Director appointed ryan jason anderson (2 pages)
19 September 2008Director appointed paul roger kiernan (2 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 July 2008Director appointed catherine o'callaghan (2 pages)
4 July 2008Director appointed clive henry bailey (2 pages)
1 July 2008Company name changed land rover holdings\certificate issued on 02/07/08 (2 pages)
2 June 2008Appointment terminated director philip popham (1 page)
2 June 2008Appointment terminated secretary jonathan osgood (1 page)
2 June 2008Appointment terminated secretary susan pearson (1 page)
2 June 2008Appointment terminated director david smith (1 page)
2 June 2008Appointment terminated secretary richard bielby (1 page)
2 June 2008Appointment terminated secretary michael edwards (1 page)
2 May 2008Appointment terminated director geoffrey polites (1 page)
11 March 2008Appointment terminated director frank lazzaro (1 page)
19 December 2007Return made up to 20/11/07; full list of members (4 pages)
1 September 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
28 August 2007New secretary appointed (1 page)
13 June 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
7 February 2007Group of companies' accounts made up to 31 December 2005 (28 pages)
1 December 2006Secretary resigned (1 page)
22 November 2006Return made up to 20/11/06; full list of members (4 pages)
26 May 2006New director appointed (1 page)
26 May 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (1 page)
17 January 2006Director's particulars changed (1 page)
14 December 2005New director appointed (3 pages)
28 November 2005New director appointed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director resigned (1 page)
22 November 2005Return made up to 20/11/05; full list of members (4 pages)
7 October 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
9 September 2005New director appointed (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
15 August 2005New secretary appointed (1 page)
11 July 2005Secretary resigned (1 page)
17 December 2004Return made up to 20/11/04; full list of members (4 pages)
14 December 2004Director's particulars changed (1 page)
17 November 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
12 December 2003New director appointed (1 page)
12 December 2003Director resigned (1 page)
21 November 2003Return made up to 20/11/03; full list of members (4 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
6 August 2003Registered office changed on 06/08/03 from: banbury road lighthorne warwick warwickshire CV35 0RG (1 page)
6 August 2003Location of register of members (1 page)
19 June 2003New secretary appointed (1 page)
5 June 2003New director appointed (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
10 April 2003Auditor's resignation (1 page)
4 March 2003Director resigned (1 page)
13 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
24 January 2003Return made up to 20/11/02; full list of members (4 pages)
22 January 2003Location of register of members (1 page)
7 November 2002New director appointed (1 page)
7 November 2002New director appointed (1 page)
7 November 2002New director appointed (1 page)
7 November 2002New director appointed (1 page)
7 November 2002New director appointed (1 page)
5 November 2002New secretary appointed (1 page)
1 November 2002New secretary appointed (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New secretary appointed (1 page)
31 October 2002New secretary appointed (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 October 2002Accounting reference date shortened from 30/11/02 to 31/12/01 (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
20 November 2001Incorporation (20 pages)