Company NameWalford Connect Limited
Company StatusDissolved
Company Number02434335
CategoryPrivate Limited Company
Incorporation Date19 October 1989(34 years, 6 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameWalford Manufacturing Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSonia Elizabeth Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(10 years, 5 months after company formation)
Appointment Duration5 years (closed 15 March 2005)
RoleCompany Director
Correspondence Address65 Evergreen Close
Coseley
Bilston
West Midlands
WV14 9JQ
Director NameIan Christopher Taft
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(10 years, 5 months after company formation)
Appointment Duration5 years (closed 15 March 2005)
RoleCompany Director
Correspondence Address5 Ridge House Ridge Street
Wollaston
Stourbridge
West Midlands
DY8 4QF
Secretary NameSonia Elizabeth Jones
NationalityBritish
StatusClosed
Appointed16 March 2000(10 years, 5 months after company formation)
Appointment Duration5 years (closed 15 March 2005)
RoleCompany Director
Correspondence Address65 Evergreen Close
Coseley
Bilston
West Midlands
WV14 9JQ
Director NameMr John Birks
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(2 years after company formation)
Appointment Duration3 years (resigned 27 October 1994)
RoleCompany Director
Correspondence Address36 Westway
Pelsall
Walsall
West Midlands
WS4 1DL
Director NameMr Peter Richard Clasper
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressInvergarry 57 Broad Oaks Road
Solihull
West Midlands
B91 1HY
Director NameBrian Douglas Siddall-Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 09 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKestrels 12 Hall Meadow
Hagley
Stourbridge
West Midlands
DY9 9LE
Director NameGraham Barry Thompson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 16 March 2000)
RoleDirector/Company Secretary
Correspondence AddressHunters Lodge Station Road
Claverdon
Warwick
Warwickshire
CV35 8PE
Secretary NameGraham Barry Thompson
NationalityBritish
StatusResigned
Appointed19 October 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressHunters Lodge Station Road
Claverdon
Warwick
Warwickshire
CV35 8PE
Director NameFrancesco Anthony Martino
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(9 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2000)
RoleGroup Accountant
Correspondence Address4 Shearwater Drive
Brierley Hill
West Midlands
DY5 2RD
Director NameMrs Margaret Geraldine Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(10 years, 4 months after company formation)
Appointment Duration2 days (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressHunters Lodge Station Road
Claverdon
Warwick
Warwickshire
CV35 8PE

Location

Registered AddressC/O Menzies Corporate Restructur
Ing 17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,802,279
Gross Profit£582,466
Net Worth-£46,369
Cash£147
Current Liabilities£966,176

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2004Receiver's abstract of receipts and payments (2 pages)
12 July 2004Receiver ceasing to act (1 page)
26 April 2004Receiver's abstract of receipts and payments (2 pages)
28 May 2002Receiver's abstract of receipts and payments (3 pages)
1 October 2001Administrative Receiver's report (5 pages)
12 September 2001Appointment of receiver/manager (1 page)
28 August 2001Registered office changed on 28/08/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
30 April 2001Registered office changed on 30/04/01 from: unit 9 enterprise trading estate pedmore road brierley hill west midlands DY5 1TX (1 page)
21 April 2001Particulars of mortgage/charge (3 pages)
16 January 2001Director resigned (1 page)
24 November 2000Return made up to 19/10/00; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
25 July 2000Company name changed walford manufacturing company li mited\certificate issued on 26/07/00 (2 pages)
23 June 2000Memorandum and Articles of Association (8 pages)
19 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 April 2000Ad 16/03/00--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages)
19 April 2000£ nc 100000/250000 16/03/00 (1 page)
12 April 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
27 March 2000Secretary resigned;director resigned (2 pages)
27 March 2000New director appointed (3 pages)
27 March 2000New secretary appointed;new director appointed (3 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: excelsior works great lister street birmingham B7 4LR (1 page)
21 March 2000Particulars of mortgage/charge (7 pages)
12 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
22 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
18 November 1998Return made up to 19/10/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 November 1997Return made up to 19/10/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 November 1996Return made up to 19/10/96; full list of members (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (17 pages)
28 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 December 1995Ad 18/12/95--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
28 December 1995£ nc 10000/100000 18/12/95 (1 page)
20 November 1995Return made up to 19/10/95; no change of members (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (17 pages)