Company NameE.A.Walford(Chelmsford)Limited
Company StatusDissolved
Company Number00792228
CategoryPrivate Limited Company
Incorporation Date18 February 1964(60 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Alan Charles Carter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1990(26 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 03 October 2006)
RoleGlass Technologist
Country of ResidenceEngland
Correspondence AddressMeadow Farm Packards Lane
Wormingford
Colchester
Essex
CO6 3AH
Director NameMr Paul Adrian Seyfang
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1990(26 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 03 October 2006)
RoleWindscreen Fitter
Country of ResidenceEngland
Correspondence Address9 Little Dorrit
Chelmsford
Essex
CM1 4YQ
Secretary NameCynthia Frances Seyfang
NationalityBritish
StatusClosed
Appointed01 August 2005(41 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address9 Little Dorrit
Newland Spring
Chelmsford
Essex
CM1 4YQ
Director NameRonald Joseph Chamberlain
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(26 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 1996)
RoleGlass Technician
Correspondence AddressTop House St Marys Square
Kelvedon
Colchester
Essex
CO5 9AN
Secretary NameMrs Jean Chamberlain
NationalityBritish
StatusResigned
Appointed07 December 1990(26 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressTop House St Marys Square
Kelvedon
Colchester
Essex
CO5 9AN

Location

Registered Address98 Westbury Lane
Buckhurst Hill
Essex
IG9 5PW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£55,595
Current Liabilities£1,820

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 September 2005New secretary appointed (1 page)
29 September 2005Secretary resigned (2 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 December 2004Return made up to 07/12/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 December 2003Return made up to 07/12/03; full list of members (7 pages)
30 December 2002Return made up to 07/12/02; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 December 2000Return made up to 07/12/00; full list of members (6 pages)
8 May 2000Amended accounts made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 January 2000Return made up to 07/12/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 January 1999Return made up to 07/12/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
7 January 1998Return made up to 07/12/97; no change of members (6 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
17 December 1996Return made up to 07/12/96; full list of members (6 pages)
23 July 1996Registered office changed on 23/07/96 from: factory c colchester road gallows corner romford essex RM3 0AD (1 page)
7 May 1996Director resigned (1 page)
8 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
27 December 1995Return made up to 07/12/95; no change of members (4 pages)