Company NameGaffney Party Products Limited
Company StatusDissolved
Company Number04338553
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Dissolution Date28 May 2011 (12 years, 11 months ago)
Previous NameCityrate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Paul Arthur Gaffney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(1 week after company formation)
Appointment Duration9 years, 5 months (closed 28 May 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thicketts
Chapel Lane Great Bromley
Colchester
Essex
CO7 7JT
Secretary NameMandy Lee Gaffney
NationalityBritish
StatusClosed
Appointed19 December 2001(1 week after company formation)
Appointment Duration9 years, 5 months (closed 28 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThicketts
Chapel Lane
Great Bromley
Essex
CO7 7JT
Director NameMandy Lee Gaffney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 28 May 2011)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressThicketts
Chapel Lane
Great Bromley
Essex
CO7 7JT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2011Final Gazette dissolved following liquidation (1 page)
28 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
28 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
28 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2010Liquidators' statement of receipts and payments to 28 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 28 November 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 28 November 2009 (4 pages)
16 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (7 pages)
16 June 2010Liquidators statement of receipts and payments to 28 May 2010 (7 pages)
16 June 2010Liquidators' statement of receipts and payments to 28 November 2009 (4 pages)
21 May 2010Liquidators' statement of receipts and payments (5 pages)
21 May 2010Liquidators statement of receipts and payments (5 pages)
4 January 2010Liquidators statement of receipts and payments to 28 May 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
4 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
13 January 2009Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
13 January 2009Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
11 December 2007Statement of affairs (6 pages)
11 December 2007Appointment of a voluntary liquidator (1 page)
11 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2007Appointment of a voluntary liquidator (1 page)
11 December 2007Statement of affairs (6 pages)
11 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2007Registered office changed on 12/11/07 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
12 November 2007Registered office changed on 12/11/07 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 June 2007Registered office changed on 01/06/07 from: knight wheeler & co, 54 sun street, waltham abbey essex EN9 1EJ (1 page)
1 June 2007Registered office changed on 01/06/07 from: knight wheeler & co, 54 sun street, waltham abbey essex EN9 1EJ (1 page)
1 May 2007Registered office changed on 01/05/07 from: 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
1 May 2007Registered office changed on 01/05/07 from: 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
30 January 2007Return made up to 12/12/05; full list of members; amend (7 pages)
30 January 2007Ad 01/05/05--------- £ si 7200@1 (2 pages)
30 January 2007Ad 01/05/05--------- £ si 7200@1 (2 pages)
29 January 2007Return made up to 12/12/06; full list of members (3 pages)
29 January 2007Return made up to 12/12/06; full list of members (3 pages)
3 July 2006Ad 01/05/05--------- £ si 7200@1 (2 pages)
3 July 2006Ad 01/05/05--------- £ si 7200@1 (2 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
19 December 2005Return made up to 12/12/05; full list of members (7 pages)
19 December 2005Return made up to 12/12/05; full list of members (7 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
26 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
27 April 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
27 April 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
10 February 2005Return made up to 12/12/04; full list of members (8 pages)
10 February 2005Return made up to 12/12/04; full list of members (8 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Memorandum and Articles of Association (12 pages)
2 February 2005Memorandum and Articles of Association (12 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Nc inc already adjusted 31/10/03 (2 pages)
2 February 2005Nc inc already adjusted 31/10/03 (2 pages)
19 October 2004Particulars of mortgage/charge (9 pages)
19 October 2004Particulars of mortgage/charge (9 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Full accounts made up to 31 December 2003 (13 pages)
3 June 2004Ad 31/10/03--------- £ si 35000@1 (2 pages)
3 June 2004Ad 31/10/03--------- £ si 35000@1 (2 pages)
11 May 2004Registered office changed on 11/05/04 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
11 May 2004Registered office changed on 11/05/04 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
22 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 December 2003Return made up to 12/12/03; full list of members (7 pages)
12 December 2003Return made up to 12/12/03; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 January 2003Return made up to 12/12/02; full list of members (7 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Return made up to 12/12/02; full list of members (7 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
2 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
25 March 2002Memorandum and Articles of Association (7 pages)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Ad 18/03/02--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
25 March 2002Nc inc already adjusted 18/03/02 (2 pages)
25 March 2002Ad 18/03/02--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
25 March 2002Nc inc already adjusted 18/03/02 (2 pages)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Memorandum and Articles of Association (7 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 4 & 5 north hill colchester essex CO1 1EB (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 4 & 5 north hill colchester essex CO1 1EB (1 page)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
14 January 2002Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
2 January 2002Registered office changed on 02/01/02 from: 16 churchill way cardiff CF10 2DX (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Memorandum and Articles of Association (7 pages)
2 January 2002Memorandum and Articles of Association (7 pages)
2 January 2002Registered office changed on 02/01/02 from: 16 churchill way cardiff CF10 2DX (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
24 December 2001Company name changed cityrate LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed cityrate LIMITED\certificate issued on 24/12/01 (2 pages)
12 December 2001Incorporation (13 pages)