Company NameAlmefed Pest Control Limited
Company StatusDissolved
Company Number07219016
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date25 May 2013 (10 years, 11 months ago)
Previous NameAlmafed Property Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Stewart Liddle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 25 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Brendon McGurran
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(6 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Director NameMr Ian Stewart Liddle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Director NameMr James Ash
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Director NameMr Chris David McGurran
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 3 months after company formation)
Appointment Duration1 day (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Secretary NameWimpole House Company Services (London) Limited (Corporation)
StatusResigned
Appointed14 September 2010(5 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2011)
Correspondence AddressWimpole House 29 Wimpole Street
London
W1G 8GP

Location

Registered AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Final Gazette dissolved following liquidation (1 page)
25 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Statement of affairs with form 4.19 (6 pages)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-08
(1 page)
15 March 2012Statement of affairs with form 4.19 (6 pages)
14 March 2012Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP England on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP England on 14 March 2012 (2 pages)
13 February 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 13 February 2012 (1 page)
14 December 2011Termination of appointment of James Ash as a director on 12 October 2011 (1 page)
14 December 2011Termination of appointment of James Ash as a director (1 page)
6 October 2011Appointment of Mr Ian Stewart Liddle as a director (2 pages)
6 October 2011Appointment of Mr Ian Stewart Liddle as a director on 3 October 2011 (2 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(3 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(3 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(3 pages)
7 August 2011Termination of appointment of Christopher Mcgurran as a director (1 page)
7 August 2011Termination of appointment of Christopher Mcgurran as a director (1 page)
7 August 2011Appointment of Mr James Ash as a director (2 pages)
7 August 2011Appointment of Mr James Ash as a director (2 pages)
6 August 2011Termination of appointment of Ian Liddle as a director (1 page)
6 August 2011Termination of appointment of Ian Liddle as a director (1 page)
6 August 2011Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page)
6 August 2011Appointment of Mr Christopher David Mcgurran as a director (2 pages)
6 August 2011Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page)
6 August 2011Appointment of Mr Christopher David Mcgurran as a director (2 pages)
20 July 2011Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 20 July 2011 (1 page)
25 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 May 2011Termination of appointment of Brendon Mcgurran as a director (1 page)
13 May 2011Company name changed almafed property investments LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Termination of appointment of Brendon Mcgurran as a director (1 page)
13 May 2011Appointment of Mr Ian Stewart Liddle as a director (2 pages)
13 May 2011Registered office address changed from the Coach House, 1 Station Road Halstead Kent TN15 7DH United Kingdom on 13 May 2011 (1 page)
13 May 2011Appointment of Mr Ian Stewart Liddle as a director (2 pages)
13 May 2011Company name changed almafed property investments LIMITED\certificate issued on 13/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-13
(3 pages)
13 May 2011Registered office address changed from The Coach House, 1 Station Road Halstead Kent TN15 7DH United Kingdom on 13 May 2011 (1 page)
25 October 2010Appointment of Mr Brendon Mcgurran as a director (2 pages)
25 October 2010Appointment of Mr Brendon Mcgurran as a director (2 pages)
15 September 2010Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages)
15 September 2010Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages)
12 April 2010Termination of appointment of Laurence Adams as a director (1 page)
12 April 2010Termination of appointment of Laurence Adams as a director (1 page)
9 April 2010Incorporation (46 pages)
9 April 2010Incorporation (46 pages)