Company NameA.Walmsley & Co.Limited
Company StatusDissolved
Company Number00249727
CategoryPrivate Limited Company
Incorporation Date25 July 1930(93 years, 9 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Neil Andrew Walmsley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(61 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 11 April 2006)
RoleMenswear Retailer
Correspondence Address3 Churwell Avenue
Heaton Moor
Stockport
Cheshire
SK4 3QE
Secretary NameGillian Frances Macaulay
NationalityBritish
StatusClosed
Appointed26 January 1998(67 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address24 Herriet Street
Pollokshields
Glasgow
G41 2RH
Scotland
Director NameJean Currie Walmsley
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(61 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address6 Mauldeth Court
16 Mauldeth Road
Stockport
Cheshire
SK4 3NG
Secretary NameMr Neil Andrew Walmsley
NationalityBritish
StatusResigned
Appointed18 September 1991(61 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address3 Churwell Avenue
Heaton Moor
Stockport
Cheshire
SK4 3QE

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£37,336
Cash£87,994
Current Liabilities£50,658

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 October 2004Return made up to 18/09/04; full list of members (6 pages)
20 May 2004Return made up to 18/09/03; full list of members (6 pages)
13 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 October 2002Return made up to 18/09/02; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 October 2001Return made up to 18/09/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 November 2000Registered office changed on 23/11/00 from: 11 shaw rd. Heaton moor stockport cheshire SK4 4AG (1 page)
9 November 2000Return made up to 18/09/00; full list of members (6 pages)
10 November 1999Return made up to 18/09/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 September 1998Return made up to 18/09/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
26 September 1997Return made up to 18/09/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
4 October 1996Return made up to 18/09/96; full list of members (6 pages)
27 September 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)