Company NameTextured European Finishes Limited
DirectorPeter Richard Walters
Company StatusLiquidation
Company Number01049604
CategoryPrivate Limited Company
Incorporation Date12 April 1972(52 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Peter Richard Walters
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(32 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Secretary NameMrs Ann Patricia Walters
NationalityBritish
StatusCurrent
Appointed25 March 2008(35 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Director NameCyril Wolffe
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(20 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 1999)
RoleTechnical Sales Director
Correspondence Address1 Levett Gardens
Seven Kings
Ilford
Essex
IG3 9BT
Director NameMrs Josette Wolffe
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(20 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 January 2005)
RoleState Registered Nurse Hv
Correspondence Address1 Levett Gardens
Ilford
Essex
IG3 9BT
Secretary NameMrs Josette Wolffe
NationalityBritish
StatusResigned
Appointed21 June 1992(20 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address1 Levett Gardens
Ilford
Essex
IG3 9BT
Director NameJanine Shalev
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(27 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2005)
RoleSecretary
Correspondence Address3 Coppetts Road
London
N10 1NN
Secretary NameDavid Charles Aram
NationalityBritish
StatusResigned
Appointed04 January 2005(32 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 November 2005)
RoleCompany Accountant
Correspondence Address44 Guernsey Way
Kennington
Ashford
Kent
TN24 9LW
Secretary NameDavid James Munn
NationalityBritish
StatusResigned
Appointed01 November 2005(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address22 Beech Grove
Higham
Rochester
Kent
ME3 7BB

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth-£227,306
Cash£5,498
Current Liabilities£287,990

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due30 June 2017 (overdue)

Filing History

29 January 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
27 September 2011Final Gazette dissolved following liquidation (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
27 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 26 April 2011 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 26 October 2010 (5 pages)
10 August 2010Registered office address changed from C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 10 August 2010 (2 pages)
29 April 2010Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
1 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2009Appointment of a voluntary liquidator (1 page)
1 May 2009Registered office changed on 01/05/2009 from 1-3 manor road chatham kent ME4 6AE (1 page)
1 May 2009Statement of affairs with form 4.19 (5 pages)
10 September 2008Return made up to 16/06/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2008Secretary appointed ann patricia walters (2 pages)
21 May 2008Appointment terminated secretary david munn (1 page)
4 February 2008Return made up to 16/06/07; full list of members (3 pages)
4 February 2008Return made up to 16/06/06; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
5 September 2005Return made up to 16/06/05; full list of members (3 pages)
26 July 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: 1-3 manor road chatham kent ME4 6AE (1 page)
15 July 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(7 pages)
22 October 2003Ad 13/10/03--------- £ si 25@1=25 £ ic 75/100 (3 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
8 July 2003Return made up to 16/06/03; full list of members (7 pages)
28 November 2002Return made up to 16/06/02; full list of members (7 pages)
4 October 2002Partial exemption accounts made up to 31 March 2002 (14 pages)
12 September 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
2 July 2001Return made up to 16/06/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 June 2000Return made up to 16/06/00; full list of members (6 pages)
16 August 1999Return made up to 16/06/99; full list of members
  • 363(287) ‐ Registered office changed on 16/08/99
(6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 June 1998Return made up to 16/06/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
1 July 1997Return made up to 16/06/97; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 June 1996Return made up to 16/06/96; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
3 August 1995Return made up to 16/06/95; no change of members (4 pages)