Company NameGalleyfords Ltd
DirectorJudith Frances Norman
Company StatusDissolved
Company Number03798338
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Previous NameCressford Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Judith Frances Norman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(3 years, 10 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathlands Riding School
Heathlands Road
Wokingham
Berkshire
RG40 3AJ
Secretary NameStephen John Norman
NationalityBritish
StatusCurrent
Appointed01 May 2003(3 years, 10 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressHeathlands Riding School
Heathlands Road
Wokingham
Berkshire
RG40 3AJ
Director NameStephen Ellingford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(5 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressFence Lodge
Red Shute Hill
Coldash
Newbury
RG18 9QH
Director NameJames Tubbs Galliot
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(5 days after company formation)
Appointment Duration1 year (resigned 10 July 2000)
RoleCompany Director
Correspondence Address2 Sandhills Way
Calcot
Reading
Berkshire
RG31 7PQ
Secretary NameStephen Ellingford
NationalityBritish
StatusResigned
Appointed05 July 1999(5 days after company formation)
Appointment Duration1 year (resigned 10 July 2000)
RoleCompany Director
Correspondence Address24 Wild Herons
Hook
Hampshire
RG27 9SF
Secretary NameMrs Judith Frances Norman
NationalityBritish
StatusResigned
Appointed10 July 2000(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathlands Riding School
Heathlands Road
Wokingham
Berkshire
RG40 3AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address50 Willow Street
London
EC2A 4BH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£150,253
Gross Profit£37,288
Net Worth-£63,220
Cash£28,917
Current Liabilities£44,254

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 January 2006Dissolved (1 page)
27 October 2005Liquidators statement of receipts and payments (5 pages)
27 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Appointment of a voluntary liquidator (1 page)
28 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2004Statement of affairs (6 pages)
30 March 2004Strike-off action suspended (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
20 September 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
1 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
20 November 2000Registered office changed on 20/11/00 from: 4 helmet row london EC1V 3QJ (1 page)
14 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
14 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: york house 1 seagrave road london SW6 1RP (1 page)
18 July 2000Director resigned (1 page)
8 December 1999Ad 30/11/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
25 November 1999Company name changed cressford LIMITED\certificate issued on 26/11/99 (2 pages)
23 November 1999New secretary appointed;new director appointed (2 pages)
23 November 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
30 June 1999Incorporation (17 pages)