Company NamePage Ford Limited
Company StatusDissolved
Company Number02975135
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date29 May 2007 (16 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Desmond Parker Morgan
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed03 November 1997(3 years after company formation)
Appointment Duration9 years, 6 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Conway Road
London
N14 7BH
Director NameMr Robert Edward Charles Snelling
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(3 years after company formation)
Appointment Duration9 years, 6 months (closed 29 May 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTweedsmuir New Road
Wormley
Godalming
Surrey
GU8 5SU
Secretary NameMr Desmond Parker Morgan
NationalityIrish
StatusClosed
Appointed03 November 1997(3 years after company formation)
Appointment Duration9 years, 6 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Conway Road
London
N14 7BH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NamePaul Alan Chaplin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1996)
RoleCompany Director
Correspondence Address12 Coanwood Cottages
Wareside
Ware
Hertfordshire
SG12 7RT
Secretary NamePaula Elizabeth Chaplin
NationalityBritish
StatusResigned
Appointed31 January 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1996)
RoleCompany Director
Correspondence Address12 Coanwood Cottages
Wareside
Ware
Hertfordshire
SG12 7RT
Director NameLawrence Abraham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 1997)
RoleTelecomminunications Engineer
Correspondence Address4 Hartley
Great Linford
Milton Keynes
MK14 5BE
Secretary NameDoreen Abrahams
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 1997)
RoleSecretary
Correspondence Address4 Hartley
Great Linford
Milton Keynes
MK14 5BE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£7,463
Cash£681
Current Liabilities£26,157

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2007Application for striking-off (1 page)
31 August 2006Company name changed pyntec LIMITED\certificate issued on 31/08/06 (2 pages)
15 December 2005Return made up to 06/10/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 December 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
(7 pages)
23 September 2004Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 November 2003Return made up to 06/10/03; full list of members (7 pages)
17 October 2003Company name changed page ford LIMITED\certificate issued on 17/10/03 (2 pages)
12 August 2003Company name changed pyntec LIMITED\certificate issued on 12/08/03 (2 pages)
22 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
11 October 2002Return made up to 06/10/02; full list of members (7 pages)
5 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
25 October 2001Return made up to 06/10/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 November 1999Return made up to 06/10/99; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 October 1998Return made up to 06/10/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 October 1996 (7 pages)
20 January 1998Return made up to 06/10/97; full list of members (6 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed;new director appointed (2 pages)
26 November 1997Company name changed soil investigations LIMITED\certificate issued on 27/11/97 (3 pages)
2 January 1997Return made up to 06/10/96; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
19 May 1996Director resigned (1 page)
19 May 1996New director appointed (2 pages)
19 May 1996New secretary appointed (2 pages)
19 May 1996Secretary resigned (1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996Director resigned (1 page)
11 April 1995Company name changed hartdean LIMITED\certificate issued on 12/04/95 (4 pages)
31 March 1995Ad 06/10/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 1995Accounting reference date notified as 31/10 (1 page)