Company NameBarfords Limited
Company StatusDissolved
Company Number04464036
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameAnthony Peter Pratley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House
The Avenue
Billericay
Essex
CM12 9HH
Director NameWayne Leonard Pratley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Cumberland Drive
Basildon
Essex
SS15 6QS
Secretary NameAnthony Peter Pratley
NationalityBritish
StatusClosed
Appointed01 December 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House
The Avenue
Billericay
Essex
CM12 9HH
Director NameAlan Mark Barford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Linkdale
Billericay
Essex
CM12 9QW
Secretary NameKim Susan Barford
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleSecretary
Correspondence Address6 Linkdale
Billericay
Essex
CM12 9QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 17 Ardley Works
London Road
Billericay
Essex
CM12 9HP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBurstead
Built Up AreaBillericay

Financials

Year2014
Turnover£33,838
Gross Profit£15,288
Net Worth-£2,124
Current Liabilities£2,124

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2007Application for striking-off (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 August 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006Director resigned (1 page)
14 September 2005Return made up to 18/06/05; full list of members (7 pages)
30 August 2005Location of register of members (1 page)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
13 September 2004Return made up to 18/06/04; full list of members (6 pages)
30 June 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2002Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 September 2002Registered office changed on 30/09/02 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
18 June 2002Incorporation (16 pages)