Company NameWallington Weston & Co.Limited
DirectorsDonald Stuart Bailey and John Timothy Langham York
Company StatusLiquidation
Company Number00119103
CategoryPrivate Limited Company
Incorporation Date13 December 1911(112 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Donald Stuart Bailey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Gardens Close
Tunbridge Wells
Kent
TN2 5ND
Director NameJohn Timothy Langham York
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Correspondence Address11 Clles De Lane Fontaine
B1328 Ohain
Brussels
Foreign
Secretary NameMs Janet Susan Knowles
NationalityBritish
StatusCurrent
Appointed23 September 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ladythorn Road
Bramhall
Stockport

Location

Registered AddressSt James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
5 December 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
14 October 1998Dissolved (1 page)
19 March 1998Liquidators statement of receipts and payments (5 pages)
19 March 1997Registered office changed on 19/03/97 from: c/o eversheds alexander tatham london scottish house 24 mount street manchester. M2 3DB (1 page)
31 January 1997Full accounts made up to 31 December 1995 (8 pages)
15 October 1996Return made up to 23/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Return made up to 23/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)