Company NameWilford Manufacturing Company Limited
DirectorsChristopher Graham Philip Smith and Jennifer Smith
Company StatusDissolved
Company Number00586719
CategoryPrivate Limited Company
Incorporation Date4 July 1957(66 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Christopher Graham Philip Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(34 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleManufacturer
Correspondence Address37 Coombe Drive
Dunstable
Bedfordshire
LU6 2AE
Director NameMrs Jennifer Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(34 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleClerical
Correspondence Address37 Coombe Drive
Dunstable
Bedfordshire
LU6 2AE
Secretary NameMrs Jennifer Smith
NationalityBritish
StatusCurrent
Appointed14 November 1991(34 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address37 Coombe Drive
Dunstable
Bedfordshire
LU6 2AE
Director NameMr Barry Glen Holland
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 1997)
RoleManufacturer
Correspondence Address2 Wentworth Drive
Leighton Buzzard
Bedfordshire
LU7 7HY
Director NameMr Michael Anthony Tatum
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1993)
RoleSales Manager
Correspondence Address2 Brookside
Stanwick
Wellingborough
Northamptonshire
NN9 6PW

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,711
Current Liabilities£232,232

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 April 2005Dissolved (1 page)
27 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
13 September 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Statement of affairs (8 pages)
21 September 2001Appointment of a voluntary liquidator (1 page)
21 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2001Registered office changed on 28/08/01 from: unit 5 greaves way stanbridge road leighton buzzard bedfordshire LU7 8UB (1 page)
14 February 2001Accounts for a small company made up to 30 April 1999 (10 pages)
4 January 2001Return made up to 14/11/00; full list of members (6 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
23 January 2000Return made up to 14/11/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (8 pages)
17 December 1998Return made up to 14/11/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
21 August 1997Director resigned (1 page)
7 August 1997Particulars of mortgage/charge (3 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
22 November 1996Return made up to 14/11/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 January 1996Return made up to 14/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1995Accounts for a small company made up to 30 April 1994 (8 pages)