Company NameWalter J.Wallington Limited
DirectorPeter David Hobbs
Company StatusDissolved
Company Number00202410
CategoryPrivate Limited Company
Incorporation Date13 December 1924(99 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NamePeter David Hobbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(67 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleFactor
Correspondence AddressAbbeywood Abbey Lane
Delamere
Northwich
Cheshire
CW8 2HW
Secretary NameJohn Eric Dilworth
NationalityBritish
StatusCurrent
Appointed19 January 1993(68 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence Address97 Chorley Road
Bispham
Ormskirk
Lancashire
L40 3SL
Director NameRichard Allen
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(67 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleAccountant
Correspondence AddressFlat 1 104 Edge Lane
Edge Hill
Liverpool
L7 1QZ
Secretary NameRichard Allen
NationalityBritish
StatusResigned
Appointed28 December 1991(67 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressFlat 1 104 Edge Lane
Edge Hill
Liverpool
L7 1QZ
Secretary NameJohn Eric Dilworth
NationalityBritish
StatusResigned
Appointed19 January 1993(68 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 January 1993)
RoleCompany Director
Correspondence Address97 Chorley Road
Bispham
Ormskirk
Lancashire
L40 3SL

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£173,393
Cash£73,637
Current Liabilities£841,588

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 2003Dissolved (1 page)
26 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
15 September 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (6 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
25 February 1997Notice of Constitution of Liquidation Committee (2 pages)
25 February 1997Appointment of a voluntary liquidator (1 page)
25 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1997Statement of affairs (24 pages)
5 February 1997Registered office changed on 05/02/97 from: 27 wilson patten street warrington cheshire WA1 1PG (1 page)
30 January 1997Secretary resigned;director resigned (1 page)
11 December 1996Return made up to 03/12/96; full list of members (6 pages)
11 December 1996Registered office changed on 11/12/96 from: 123 india buildings water street liverpool 2 (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Particulars of mortgage/charge (4 pages)
22 November 1995Return made up to 03/12/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 December 1994Particulars of mortgage/charge (3 pages)
15 July 1994Full group accounts made up to 31 December 1993 (14 pages)
12 December 1993Return made up to 03/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 November 1993Full group accounts made up to 31 December 1992 (14 pages)
16 March 1993Full group accounts made up to 31 December 1991 (15 pages)
16 February 1993New secretary appointed (2 pages)
1 February 1993Particulars of mortgage/charge (3 pages)
20 September 1991Full group accounts made up to 31 December 1990 (15 pages)