Company NameDavid A. Fordham Transport Limited
DirectorsKaren Annette Bradshaw and Alan Peter Day
Company StatusDissolved
Company Number02733010
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameKaren Annette Bradshaw
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(5 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleDirector/Company Secretary
Correspondence Address77 Garrowsfield
Dollis Valley Way
Barnet
Hertfordshire
EN5 2TY
Director NameAlan Peter Day
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(5 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address14 Garrowsfield
Dollis Valley Way
Barnet
Hertfordshire
EN5 2TX
Secretary NameKaren Annette Bradshaw
NationalityBritish
StatusCurrent
Appointed31 December 1997(5 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleDirector/Company Secretary
Correspondence Address77 Garrowsfield
Dollis Valley Way
Barnet
Hertfordshire
EN5 2TY
Director NameHumphrey Billington
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address106 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XD
Director NameMr David Alan Fordham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address29 Broadacres
Old Bedford Road
Luton
Bedfordshire
LU2 7YF
Secretary NameHumphrey Billington
NationalityBritish
StatusResigned
Appointed18 February 1993(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address106 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 -11 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,728
Cash£888
Current Liabilities£86,917

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Statement of affairs (9 pages)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 July 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 July 1998Return made up to 21/07/98; full list of members (5 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
6 February 1998Ad 12/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1998Secretary resigned;director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 July 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 July 1996Return made up to 21/07/96; full list of members (6 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 August 1995Return made up to 21/07/95; no change of members (4 pages)