Company NameWalford Services Limited
Company StatusDissolved
Company Number05335572
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)
Previous NameD. J. Walford Services Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameFrances Ann McCaffrey
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 George Close
Canvey Island
Essex
SS8 9PU
Director NamePatrick Brian McCaffrey
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Primrose Close
Canvey Island
Essex
SS8 9YW
Director NameDavid John Walford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 St Marys Road
Benfleet
Essex
SS7 1NR
Director NameMr Patrick McCaffrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 George Close
Canvey Island
Essex
SS8 9PU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at £1Patrick Mccaffrey
50.00%
Ordinary
25 at £1Frances Ann Mccaffrey
25.00%
Ordinary
25 at £1Patrick Mccaffrey Jnr
25.00%
Ordinary

Financials

Year2014
Net Worth£434,218
Cash£130
Current Liabilities£368,305

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 July 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
17 April 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
21 July 2014Termination of appointment of Patrick Mccaffrey as a director on 9 January 2014 (2 pages)
21 July 2014Termination of appointment of Patrick Mccaffrey as a director on 9 January 2014 (2 pages)
21 July 2014Termination of appointment of Patrick Mccaffrey as a director on 9 January 2014 (2 pages)
4 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (15 pages)
4 March 2014Liquidators statement of receipts and payments to 30 January 2014 (15 pages)
4 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (15 pages)
27 February 2013Liquidators statement of receipts and payments to 30 January 2013 (14 pages)
27 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (14 pages)
27 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (14 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
7 February 2012Registered 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 2012Registered 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 2012Registered 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 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Statement of affairs with form 4.19 (6 pages)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Statement of affairs with form 4.19 (6 pages)
6 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(5 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(5 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 April 2009Return made up to 18/01/09; full list of members (4 pages)
23 April 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 September 2008Director appointed patrick brian mccaffrey (2 pages)
8 September 2008Director appointed patrick brian mccaffrey (2 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 18/01/08; full list of members (3 pages)
30 January 2008Return made up to 18/01/08; full list of members (3 pages)
15 October 2007Company name changed D. J. walford services LIMITED\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed D. J. walford services LIMITED\certificate issued on 15/10/07 (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Accounts for a dormant company made up to 31 January 2006 (7 pages)
1 March 2007Director resigned (1 page)
1 March 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
1 March 2007Accounts for a dormant company made up to 31 January 2006 (7 pages)
1 March 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
13 February 2007Return made up to 18/01/07; full list of members (3 pages)
13 February 2007Return made up to 18/01/07; full list of members (3 pages)
16 June 2006Return made up to 18/01/06; full list of members; amend (7 pages)
16 June 2006Return made up to 18/01/06; full list of members; amend (7 pages)
22 May 2006Return made up to 18/01/06; full list of members (3 pages)
22 May 2006Return made up to 18/01/06; full list of members (3 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
18 January 2005Incorporation (15 pages)
18 January 2005Incorporation (15 pages)