Company NameGaliform Services Limited
Company StatusDissolved
Company Number00189169
CategoryPrivate Limited Company
Incorporation Date11 April 1923(101 years, 1 month ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)
Previous NameMFI Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Philip Howard Arnold
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed25 February 1999(75 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 03 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AE
Secretary NameGerard Maxwell Hughes
NationalityBritish
StatusClosed
Appointed12 June 2000(77 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 03 February 2009)
RoleCompany Director
Correspondence Address39 Clonmel Road
London
SW6 5BL
Director NameGerald Maxwell Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(83 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 03 February 2009)
RoleSecretary
Correspondence Address39 Clonmel Road
London
SW6 5BL
Director NameMr David Michael Brock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(69 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge
44 Beechwood Avenue
Amersham
Buckinghamshire
HP6 6PN
Director NameAndrew Stephen Fisk
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(69 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressHillbrow Cottage
Church Road Penn
High Wycombe
Buckinghamshire
Director NameMichael Goodhew
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(69 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressWych Elms 3 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameDerek Simpson Hunt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(69 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 May 2000)
RoleCompany Chairman
Correspondence AddressHunters Oak
Asheridge
Chesham
Buckinghamshire
HP5 2UV
Director NameDavid Gordon Love
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(69 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressThe Wattles
Magpie Lane Coleshill
Amersham
Bucks
Director NameJohn Joseph O'Connell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(69 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 1998)
RoleCompay Director
Correspondence Address15 High View
Pinner
Middlesex
HA5 3NZ
Director NameJohn David Randall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(69 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 February 1999)
RoleCompany Director
Correspondence Address335 The Hyde Edgware Road
Colindale
London
NW9 6TD
Director NameTrevor James Tellett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(69 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressMidsummer Moon Cross End
Wavendon
Milton Keynes
Buckinghamshire
MK17 8AQ
Secretary NameHamish Noel Michael Thomson
NationalityBritish
StatusResigned
Appointed30 December 1992(69 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressWidmere Cottage
Pheasants
Hambleden On Thames
Oxfordshire
RG9 6NH
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(75 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameGordon MacDonald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(77 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address2 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Secretary NameMaade Okai
NationalityBritish
StatusResigned
Appointed04 September 2002(79 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2004)
RoleChartered Secretary
Correspondence Address3a Gainsborough Road
Finchley
London
N12 8AA
Director NameGeoff Regan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(81 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2006)
RoleDirector Of Financial Control
Correspondence Address176 Kings Hall Road
Beckenham
Kent
BR3 1LJ

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,000

Accounts

Latest Accounts24 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2008Return of final meeting in a members' voluntary winding up (5 pages)
15 October 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 66 chiltern street london W1U 4JT (1 page)
15 October 2007Declaration of solvency (3 pages)
15 October 2007Appointment of a voluntary liquidator (1 page)
15 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 January 2007Return made up to 30/12/06; full list of members (6 pages)
18 December 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: southon house 333 the hyde edgware road colindale london NW9 6TD (1 page)
25 February 2006Particulars of mortgage/charge (44 pages)
21 February 2006Particulars of mortgage/charge (11 pages)
8 February 2006Return made up to 30/12/05; full list of members (5 pages)
4 January 2006Location of register of members (1 page)
25 June 2005Accounts for a dormant company made up to 25 December 2004 (6 pages)
25 January 2005Return made up to 30/12/04; full list of members (5 pages)
18 January 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 November 2004Secretary resigned (1 page)
30 October 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
27 January 2004Return made up to 30/12/03; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 28 December 2002 (9 pages)
16 January 2003Return made up to 30/12/02; full list of members (7 pages)
22 October 2002Full accounts made up to 29 December 2001 (12 pages)
26 September 2002New secretary appointed (1 page)
25 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Return made up to 30/12/01; full list of members (6 pages)
13 July 2001Full accounts made up to 30 December 2000 (12 pages)
20 February 2001Registered office changed on 20/02/01 from: southon house 333 the hyde edgware road colindale london NW9 6LR (1 page)
8 January 2001Return made up to 30/12/00; full list of members (6 pages)
20 July 2000Full accounts made up to 1 January 2000 (11 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
31 January 2000Return made up to 30/12/99; full list of members (6 pages)
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 October 1999Full accounts made up to 24 April 1999 (11 pages)
8 October 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
1 March 1999Full accounts made up to 25 April 1998 (10 pages)
20 January 1999Return made up to 30/12/98; no change of members (5 pages)
10 May 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
27 February 1998Full accounts made up to 26 April 1997 (9 pages)
13 February 1998Director's particulars changed (1 page)
25 March 1997Auditor's resignation (2 pages)
28 February 1997Full accounts made up to 27 April 1996 (8 pages)
10 February 1997Return made up to 30/12/96; full list of members (8 pages)
9 February 1996Return made up to 30/12/95; no change of members (6 pages)
16 January 1996Full accounts made up to 29 April 1995 (5 pages)
25 October 1994Full accounts made up to 30 April 1994 (6 pages)
6 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)