Company NameGaleford Limited
Company StatusDissolved
Company Number07470492
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)
Dissolution Date17 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Raymond William Errington
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(1 week after company formation)
Appointment Duration6 years, 4 months (closed 17 May 2017)
RoleArchitect & Planner
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £0.01Raymond William Errington & Gail Errington
100.00%
Ordinary

Financials

Year2014
Net Worth£90,450
Cash£104,388
Current Liabilities£13,938

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Return of final meeting in a members' voluntary winding up (10 pages)
17 February 2017Liquidators' statement of receipts and payments to 6 February 2017 (10 pages)
8 March 2016Declaration of solvency (3 pages)
8 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
29 February 2016Registered office address changed from Laxmi House 2-B Draycott Avenue Harrow Middlesex HA3 0BU to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 29 February 2016 (1 page)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
21 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
29 December 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 December 2010 (1 page)
23 December 2010Termination of appointment of Barbara Kahan as a director (1 page)
23 December 2010Appointment of Raymond William Errington as a director (2 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)