Company NameRobert Walsh Limited
Company StatusDissolved
Company Number00466299
CategoryPrivate Limited Company
Incorporation Date26 March 1949(75 years, 1 month ago)
Dissolution Date30 January 2024 (2 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Robert Peter Walsh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(42 years, 9 months after company formation)
Appointment Duration32 years, 1 month (closed 30 January 2024)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Shurdington Road
Over Hulton
Bolton
BL5 1HB
Secretary NameJocelyn Margaret Walsh
NationalityBritish
StatusClosed
Appointed16 February 2001(51 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 30 January 2024)
RoleCompany Director
Correspondence Address10 Shurdington Road
Over Hulton
Bolton
BL5 1HB
Director NameMr Alan Shepherd Walsh
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(42 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Reynolds Close
Over Hulton
Bolton
Lancashire
BL5 1HD
Director NameMrs Mary Ann Walsh
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(42 years, 9 months after company formation)
Appointment Duration6 years (resigned 05 January 1998)
RoleCompany Director
Correspondence Address5 Reynolds Close
Over Hulton
Bolton
Lancashire
BL5 1HD
Director NameMr Robert Kenneth Walsh
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(42 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 June 1999)
RoleHeating Engineer
Correspondence AddressThe Grove Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Secretary NameMr Robert Kenneth Walsh
NationalityBritish
StatusResigned
Appointed27 December 1991(42 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 June 1999)
RoleCompany Director
Correspondence AddressThe Grove Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Secretary NameMr Robert Peter Walsh
NationalityBritish
StatusResigned
Appointed18 June 1999(50 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2001)
RoleHeating & Plumbing
Correspondence Address6 Park Bank
Atherton
Manchester
M46 9QQ

Contact

Websitewww.robertwalshltd.co.uk/

Location

Registered Address10 Shurdington Road
Bolton
BL5 1HB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£27,780
Cash£20,835
Current Liabilities£10,191

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

2 February 1951Delivered on: 15 February 1951
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present & future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
15 July 2020Application to strike the company off the register (1 page)
2 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 January 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
3 January 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7,652
(4 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7,652
(4 pages)
6 January 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
6 January 2016Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
6 January 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
6 January 2016Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,652
(4 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,652
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,652
(4 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,652
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
4 January 2013Register inspection address has been changed (1 page)
4 January 2013Register inspection address has been changed (1 page)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Robert Peter Walsh on 27 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Robert Peter Walsh on 27 December 2009 (2 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2009Return made up to 27/12/08; full list of members (3 pages)
6 January 2009Return made up to 27/12/08; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 27/12/07; full list of members (2 pages)
7 January 2008Return made up to 27/12/07; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Return made up to 27/12/06; full list of members (2 pages)
3 January 2007Return made up to 27/12/06; full list of members (2 pages)
18 August 2006Registered office changed on 18/08/06 from: 72, st. Helens road,, bolton,, lancs, BL3 3NR (1 page)
18 August 2006Registered office changed on 18/08/06 from: 72, st. Helens road, bolton, lancs BL3 3NR (1 page)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Return made up to 27/12/05; full list of members (2 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Return made up to 27/12/05; full list of members (2 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2005Return made up to 27/12/04; full list of members (6 pages)
12 January 2005Return made up to 27/12/04; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2003Return made up to 27/12/02; full list of members (6 pages)
8 January 2003Return made up to 27/12/02; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2002Return made up to 27/12/01; full list of members (7 pages)
16 January 2002Return made up to 27/12/01; full list of members (7 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2001Director resigned (1 page)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2001Director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
10 January 2001Return made up to 27/12/00; full list of members (6 pages)
10 January 2001Return made up to 27/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2000Return made up to 27/12/99; full list of members (7 pages)
20 January 2000Return made up to 27/12/99; full list of members (7 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
30 December 1998Return made up to 27/12/98; no change of members (6 pages)
30 December 1998Return made up to 27/12/98; no change of members (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 February 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 February 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Return made up to 27/12/96; full list of members (6 pages)
28 January 1997Return made up to 27/12/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Return made up to 27/12/95; no change of members (4 pages)
29 January 1996Return made up to 27/12/95; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)