Ford Place Limited COVENTRY


Ford Place Limited was dissolved on 2023-09-26. Ford Place was a private limited company that was located at Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England. The company (formed on 1995-08-11) was run by 6 directors.
Director Julianne B. who was appointed on 23 March 2022.
Director Gary T. who was appointed on 30 September 2019.
Director Andrew D. who was appointed on 18 January 2019.

The company was categorised as "non-trading company" (74990). As stated in the official information, there was a name change on 1997-04-17 and their previous name was Tempoforce. The most recent confirmation statement was sent on 2022-10-14 and last time the statutory accounts were sent was on 31 December 2021. 2015-08-11 was the date of the last annual return.

Ford Place Limited Address / Contact

Office Address Swanton Care & Community Limited Number Three, Siskin Drive
Office Address2 Middlemarch Business Park
Town Coventry
Post code CV3 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03090556
Date of Incorporation Fri, 11th Aug 1995
Date of Dissolution Tue, 26th Sep 2023
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 28th Oct 2023
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Julianne B.

Position: Director

Appointed: 23 March 2022

Gary T.

Position: Director

Appointed: 30 September 2019

Andrew D.

Position: Director

Appointed: 18 January 2019

Garry C.

Position: Director

Appointed: 03 November 2017

Samuel G.

Position: Director

Appointed: 17 July 2017

Ford P.

Position: Director

Appointed: 17 July 2017

Alexander C.

Position: Secretary

Appointed: 18 October 2017

Resigned: 02 October 2018

Alexander C.

Position: Director

Appointed: 17 July 2017

Resigned: 02 October 2018

Paul M.

Position: Director

Appointed: 14 October 2014

Resigned: 17 July 2017

Alison R.

Position: Director

Appointed: 03 July 2014

Resigned: 17 July 2017

Joanne R.

Position: Secretary

Appointed: 15 May 2013

Resigned: 17 July 2017

Paul H.

Position: Director

Appointed: 20 March 2013

Resigned: 31 July 2014

Ian P.

Position: Secretary

Appointed: 22 November 2011

Resigned: 15 May 2013

David D.

Position: Director

Appointed: 04 February 2009

Resigned: 14 October 2014

Owen M.

Position: Director

Appointed: 23 October 2006

Resigned: 04 October 2007

Tobias G.

Position: Director

Appointed: 17 July 2006

Resigned: 04 February 2009

Paul H.

Position: Director

Appointed: 17 July 2006

Resigned: 01 December 2008

Jon H.

Position: Secretary

Appointed: 23 February 2005

Resigned: 22 November 2011

Jon H.

Position: Director

Appointed: 23 February 2005

Resigned: 20 March 2013

David D.

Position: Secretary

Appointed: 01 April 2004

Resigned: 23 February 2005

David D.

Position: Director

Appointed: 01 April 2004

Resigned: 25 August 2006

Michael P.

Position: Director

Appointed: 01 April 2004

Resigned: 20 March 2013

Dennis S.

Position: Director

Appointed: 29 October 1997

Resigned: 01 April 2004

Deena B.

Position: Secretary

Appointed: 20 November 1995

Resigned: 01 April 2004

Peter G.

Position: Director

Appointed: 20 November 1995

Resigned: 01 April 2004

Dennis B.

Position: Director

Appointed: 20 November 1995

Resigned: 01 April 2004

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 11 August 1995

Resigned: 20 November 1995

Alpha Direct Limited

Position: Nominee Director

Appointed: 11 August 1995

Resigned: 20 November 1995

People with significant control

Swanton Care & Community (Andrew Frederick Care Homes) Limited

Swanton Care & Community Limited 3 Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03576776
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tempoforce April 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Debtors333
Other
Amounts Owed By Related Parties 33
Average Number Employees During Period 45
Number Shares Issued Fully Paid333
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2021
filed on: 7th, October 2022
Free Download (5 pages)

Company search

Advertisements