Canvey Island
Essex
SS8 9PU
Director Name | Patrick Brian McCaffrey |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Primrose Close Canvey Island Essex SS8 9YW |
Director Name | David John Walford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 St Marys Road Benfleet Essex SS7 1NR |
Director Name | Mr Patrick McCaffrey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 George Close Canvey Island Essex SS8 9PU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
50 at £1 | Patrick Mccaffrey 50.00% Ordinary |
---|---|
25 at £1 | Frances Ann Mccaffrey 25.00% Ordinary |
25 at £1 | Patrick Mccaffrey Jnr 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,218 |
Cash | £130 |
Current Liabilities | £368,305 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2015 | Final Gazette dissolved following liquidation (1 page) |
17 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 April 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 July 2014 | Termination of appointment of Patrick Mccaffrey as a director on 9 January 2014 (2 pages) |
21 July 2014 | Termination of appointment of Patrick Mccaffrey as a director on 9 January 2014 (2 pages) |
21 July 2014 | Termination of appointment of Patrick Mccaffrey as a director on 9 January 2014 (2 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (15 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 30 January 2014 (15 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (15 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 30 January 2013 (14 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (14 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (14 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 7 February 2012 (2 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Statement of affairs with form 4.19 (6 pages) |
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Statement of affairs with form 4.19 (6 pages) |
6 February 2012 | Resolutions
|
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
23 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 September 2008 | Director appointed patrick brian mccaffrey (2 pages) |
8 September 2008 | Director appointed patrick brian mccaffrey (2 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
15 October 2007 | Company name changed D. J. walford services LIMITED\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Company name changed D. J. walford services LIMITED\certificate issued on 15/10/07 (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Accounts for a dormant company made up to 31 January 2007 (7 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 January 2007 (7 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
16 June 2006 | Return made up to 18/01/06; full list of members; amend (7 pages) |
16 June 2006 | Return made up to 18/01/06; full list of members; amend (7 pages) |
22 May 2006 | Return made up to 18/01/06; full list of members (3 pages) |
22 May 2006 | Return made up to 18/01/06; full list of members (3 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
18 January 2005 | Incorporation (15 pages) |
18 January 2005 | Incorporation (15 pages) |