Company NameWalford Bakers Limited
Company StatusDissolved
Company Number04031594
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 10 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameCharlton Ltd

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameGurjinder Singh Kooner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(2 days after company formation)
Appointment Duration4 years, 3 months (closed 12 October 2004)
RoleGrocer
Correspondence Address106 Cowley Road
Uxbridge
Middlesex
UB8 2LX
Director NameRupinder Kaur Kooner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(2 days after company formation)
Appointment Duration4 years, 3 months (closed 12 October 2004)
RoleGrocer
Correspondence Address106 Cowley Road
Uxbridge
Middlesex
UB8 2LX
Secretary NameGurjinder Singh Kooner
NationalityBritish
StatusClosed
Appointed13 July 2000(2 days after company formation)
Appointment Duration4 years, 3 months (closed 12 October 2004)
RoleGrocer
Correspondence Address106 Cowley Road
Uxbridge
Middlesex
UB8 2LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address104 Ruislip Road
Greenford
Middlesex
UB6 9QH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
30 December 2003Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
26 January 2003Total exemption full accounts made up to 31 July 2001 (10 pages)
26 January 2003Return made up to 11/07/02; full list of members (7 pages)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
4 October 2001Return made up to 11/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Ad 13/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: 42 kings avenue greenford middlesex UB6 9DB (1 page)
20 July 2000Company name changed charlton LTD\certificate issued on 21/07/00 (2 pages)
20 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
19 July 2000New director appointed (2 pages)
11 July 2000Incorporation (12 pages)