Company NameGailford Limited
Company StatusDissolved
Company Number05198400
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)
Dissolution Date5 October 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Victor Goldsworthy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(2 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month (closed 05 October 2021)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address28 Greenfinch End
Colchester
Essex
CO4 3FG
Secretary NameMr Leo Thomas Arthur Basten
NationalityBritish
StatusResigned
Appointed20 August 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 25 July 2010)
RoleCompany Director
Correspondence Address54 St. Albans Road
Colchester
CO3 3JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Greenfinch End
Colchester
CO4 3FG
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Shareholders

1 at £1Ian Victor Goldsworthy
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,078
Current Liabilities£10,215

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
13 August 2016Registered office address changed from 28 Greenfinch End Colchester Essex CO4 3SG to 28 Greenfinch End Colchester CO4 3FG on 13 August 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
8 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 1
(3 pages)
11 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
6 August 2010Termination of appointment of Leo Basten as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 August 2009Return made up to 05/08/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 August 2008Return made up to 05/08/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
21 November 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
23 August 2007Return made up to 05/08/07; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Return made up to 05/08/06; full list of members (2 pages)
25 September 2006Location of register of members (1 page)
9 January 2006Return made up to 05/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 June 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
31 August 2004Registered office changed on 31/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 August 2004Incorporation (16 pages)