UKBizDB.co.uk

GEORGE FORDY & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Fordy & Son Limited. The company was founded 87 years ago and was given the registration number 00320064. The firm's registered office is in NORTH YORKSHIRE. You can find them at Construction House, Northallerton, North Yorkshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GEORGE FORDY & SON LIMITED
Company Number:00320064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1936
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Construction House, Northallerton, North Yorkshire, DL7 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Construction House, Northallerton, North Yorkshire, DL7 8ED

Director17 September 2019Active
1 Fortrose Close, Eaglescliffe, Stockton On Tees, TS16 9HD

Secretary17 May 1993Active
26 Orchard Road, Stockton, Stockton On Tees, TS19 7DA

Secretary-Active
Thornfield Farm, Burton Leonard Harrogate, Burton Leonard, Harrogate, England, HG3 3SY

Secretary20 April 2005Active
16 Herefordshire Drive, Belmont, Durham, DH1 2DQ

Secretary30 September 1992Active
20 Hutchinson Drive, Northallerton, DL6 1BQ

Director01 May 1998Active
High Farm House, Ingleby Greenhow, Great Ayton Middlesbrough, TS9 6RG

Director-Active
High Farm House, Ingleby Greenhow, Middlesbrough, TS9 6RG

Director-Active
Construction House, Northallerton, North Yorkshire, DL7 8ED

Director09 December 2009Active
Home Farm, Clifton Castle Clifton Upon Yore, Ripon, HG4 4AB

Director-Active
High Farm House, Ingleby Greenhow, Middlesbrough, TS9 6RG

Director-Active
6 Village Paddock, Stockton, Stockton On Tees, TS18 5DT

Director-Active
Thornfield Farm, Burton Leonard, Harrogate, England, HG3 3SY

Director04 April 2007Active
Pine View, Thornton Le Street, Thirsk, YO7 4DS

Director01 May 1998Active
21 St Edwards Close, York, YO24 1QB

Director20 April 2005Active

People with Significant Control

Mrs Susan Bridget Greenwell
Notified on:27 August 2019
Status:Active
Date of birth:April 1958
Nationality:British
Address:Construction House, North Yorkshire, DL7 8ED
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2020-09-09Dissolution

Dissolution application strike off company.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Termination secretary company with name termination date.

Download
2016-09-21Restoration

Restoration order of court.

Download
2014-05-06Gazette

Gazette dissolved voluntary.

Download
2014-01-21Gazette

Gazette notice voluntary.

Download
2014-01-07Dissolution

Dissolution application strike off company.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Officers

Change person secretary company with change date.

Download
2014-01-06Officers

Termination director company.

Download
2014-01-06Officers

Change person director company with change date.

Download
2014-01-05Officers

Termination director company with name.

Download
2013-03-14Restoration

Restoration order of court.

Download
2011-02-08Gazette

Gazette dissolved voluntary.

Download
2010-10-26Gazette

Gazette notice voluntary.

Download
2010-10-13Dissolution

Dissolution application strike off company.

Download
2010-09-21Accounts

Accounts with accounts type small.

Download
2010-07-14Officers

Termination director company with name.

Download
2010-06-29Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.