Company NameGodfrey & Father (Wandsworth) Limited
Company StatusDissolved
Company Number02768541
CategoryPrivate Limited Company
Incorporation Date27 November 1992(31 years, 5 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn James Metcalf
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1993(2 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressItchen Down House
Itchen Down
Winchester
Hampshire
SO21 1BT
Secretary NameJackie Freeman
NationalityBritish
StatusClosed
Appointed31 October 2003(10 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (closed 27 January 2004)
RoleCompany Director
Correspondence Address8 Walmer Gardens
London
W13 9TS
Director NameDavid Michael Page
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address196 Coombe Lane
Wimbledon
London
SW20 0QT
Secretary NameJohn James Metcalf
NationalityBritish
StatusResigned
Appointed18 January 1993(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 17 February 1993)
RoleSecretary
Correspondence Address5 Poynters Cottages
Richmond
Surrey
TW10 7HQ
Secretary NameGlen Wilfrid Tomlinson
NationalityBritish
StatusResigned
Appointed17 February 1993(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address29 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DB
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed23 May 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2003)
RoleCo Secretary
Correspondence Address30 Colham Road
Hillingdon
Middlesex
UB8 3WQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Union Business Park
Florence Way
Uxbridge
Middlesex
UB8 2LS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
29 September 2003Director resigned (1 page)
4 September 2003Application for striking-off (1 page)
22 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
13 December 2002Return made up to 27/11/02; full list of members (7 pages)
3 September 2002Director's particulars changed (1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
2 January 2002Return made up to 27/11/01; full list of members (5 pages)
31 December 2001Secretary's particulars changed (1 page)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 February 2001Location of register of directors' interests (1 page)
26 February 2001Location of register of members (1 page)
26 February 2001Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
7 December 2000Return made up to 27/11/00; full list of members (5 pages)
28 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 December 1999Return made up to 27/11/99; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
15 December 1998Return made up to 27/11/98; no change of members (5 pages)
24 November 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
19 December 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
5 December 1997Return made up to 27/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
17 December 1996Return made up to 27/11/96; full list of members (7 pages)
18 December 1995Return made up to 27/11/95; no change of members (6 pages)
8 November 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
27 November 1992Incorporation (13 pages)