Company NameWallhead No. 2 Limited
Company StatusDissolved
Company Number00472142
CategoryPrivate Limited Company
Incorporation Date24 August 1949(74 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NamesJ & J.Makin (Metals) Limited and Makin Metal Powders Limited

Business Activity

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

Directors

Director NameKenneth Clive Ramsey
Date of BirthNovember 1933 (Born 90 years ago)
NationalityCanadian
StatusClosed
Appointed08 April 1999(49 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 25 November 2014)
RoleCompany Director
Correspondence Address261 Post Road
PO Box 457
Bernardsville
New York Ny 07924
United States
Secretary NameKenneth Clive Ramsey
NationalityBritish
StatusClosed
Appointed19 October 2007(58 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 25 November 2014)
RoleCompany Director
Correspondence Address261 Post Road
PO Box 457
Bernardsville
New Jersey 07924
United States
Director NameKeith Rodger Norman Wheldon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1995)
RoleMarketing Director
Correspondence Address14b Branksome
3 Tregunter Path
Hong Kong Sar
Foreign
Director NameMr Peter Leslie Warnes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address17 Petrel Close
Bamford
Rochdale
Lancashire
OL11 5QT
Director NameVincent Joseph Vaccaro
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1995)
RoleVice President - Finance
Correspondence Address57 Wagner Road
Stockton
New Jersey 08559
United States
Director NameVincent Joseph Vaccaro
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1995)
RoleVice President - Finance
Correspondence Address57 Wagner Road
Stockton
New Jersey 08559
United States
Director NamePaul James Ernest Rink
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Warth Farm Cottages
Coppice Lane White Coppice
Chorley
Lancashire
PR6 9DB
Director NameAnthony Arnold Rink
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressBhandar 20 Regent Road
Lostock
Bolton
Lancashire
BL6 4DJ
Director NameAnthony Arnold Rink
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressBhandar 20 Regent Road
Lostock
Bolton
Lancashire
BL6 4DJ
Director NameKenneth Clive Ramsey
Date of BirthNovember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address261 Post Road
PO Box 457
Bernardsville
New York Ny 07924
United States
Director NameMr Neils Lawrence Neilson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 1995)
RoleEngineer
Correspondence Address314 Stonsthrow Road Rte 3
Bethlehem Pa 18015
Pa18
Director NameMr Geoffrey Alwyn Mowbray
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoascar
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5SR
Director NameDr Denis Cleaver
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 August 1992)
RoleTechnical Director
Correspondence AddressPeckelmount Hameldon Road
Hapton
Burnley
Lancashire
BB11 5QW
Director NamePaul Francis Adams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 1997)
RoleFinance Director
Correspondence Address2 Mercer Court
Rawlinson Lane Heath Charnock
Chorley
Lancashire
PR7 4EE
Secretary NamePaul Francis Adams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(42 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address2 Mercer Court
Rawlinson Lane Heath Charnock
Chorley
Lancashire
PR7 4EE
Director NameMr Ivon Gossip Scott
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(43 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1996)
RoleSales Director
Correspondence Address85 Millfield Road
Chorley
Lancashire
PR7 1RF
Director NameThomas Aquinas Barry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed21 February 1995(45 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 1997)
RoleCompany Director
Correspondence Address4 Doneraile Court
Tramore
County Waterford
Irish
Director NameSusan Jennifer Banks
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1998)
RoleSecretary
Correspondence Address5 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(47 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Secretary NameMr Stephen Paul Robinson
NationalityBritish
StatusResigned
Appointed08 April 1997(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameKeith Alan Richardson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(49 years, 7 months after company formation)
Appointment Duration1 month (resigned 14 May 1999)
RoleCompany Director
Correspondence Address15 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Director NamePaul Francis Adams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(49 years, 7 months after company formation)
Appointment Duration1 month (resigned 14 May 1999)
RoleFinance Director
Correspondence Address2 Mercer Court
Rawlinson Lane Heath Charnock
Chorley
Lancashire
PR7 4EE
Secretary NamePaul Francis Adams
NationalityBritish
StatusResigned
Appointed08 April 1999(49 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address2 Mercer Court
Rawlinson Lane Heath Charnock
Chorley
Lancashire
PR7 4EE

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Restoration by order of the court (4 pages)
28 October 2013Restoration by order of the court (4 pages)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (3 pages)
16 July 2010Application to strike the company off the register (3 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
19 January 2010Termination of appointment of Vincent Vaccaro as a director (1 page)
19 January 2010Termination of appointment of Vincent Vaccaro as a director (1 page)
19 January 2010Registered office address changed from Buckley Road Rochdale Lancashire OL12 9DT on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Buckley Road Rochdale Lancashire OL12 9DT on 19 January 2010 (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
30 December 2009Termination of appointment of Paul Adams as a secretary (1 page)
30 December 2009Annual return made up to 7 June 2009 (10 pages)
30 December 2009Appointment of Kenneth Clive Ramsey as a secretary (2 pages)
30 December 2009Appointment of Kenneth Clive Ramsey as a secretary (2 pages)
30 December 2009Annual return made up to 7 June 2009 (10 pages)
30 December 2009Annual return made up to 7 June 2009 (10 pages)
30 December 2009Termination of appointment of Paul Adams as a secretary (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2009Full accounts made up to 30 June 2008 (11 pages)
25 July 2009Full accounts made up to 30 June 2008 (11 pages)
10 November 2008Full accounts made up to 30 June 2007 (10 pages)
10 November 2008Full accounts made up to 30 June 2007 (10 pages)
25 June 2008Return made up to 07/06/08; full list of members (3 pages)
25 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 September 2007Return made up to 07/06/07; no change of members (7 pages)
10 September 2007Return made up to 07/06/07; no change of members (7 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2006Return made up to 07/06/06; full list of members (7 pages)
7 July 2006Return made up to 07/06/06; full list of members (7 pages)
28 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
28 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
8 July 2005Return made up to 07/06/05; full list of members (7 pages)
8 July 2005Return made up to 07/06/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
31 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
30 June 2004Return made up to 07/06/04; full list of members (7 pages)
30 June 2004Return made up to 07/06/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
31 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
14 June 2002Return made up to 07/06/02; full list of members (7 pages)
14 June 2002Return made up to 07/06/02; full list of members (7 pages)
28 August 2001Full accounts made up to 30 June 2001 (8 pages)
28 August 2001Full accounts made up to 30 June 2001 (8 pages)
18 June 2001Return made up to 07/06/01; full list of members (6 pages)
18 June 2001Return made up to 07/06/01; full list of members (6 pages)
6 December 2000Full accounts made up to 30 June 2000 (11 pages)
6 December 2000Full accounts made up to 30 June 2000 (11 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
11 February 2000Full accounts made up to 30 June 1999 (13 pages)
11 February 2000Full accounts made up to 30 June 1999 (13 pages)
6 July 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
(6 pages)
6 July 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
(6 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
3 March 1999Full accounts made up to 30 June 1998 (15 pages)
3 March 1999Full accounts made up to 30 June 1998 (15 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
18 November 1998Auditor's resignation (2 pages)
18 November 1998Auditor's resignation (2 pages)
12 August 1998Secretary's particulars changed;director's particulars changed (1 page)
12 August 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1998Return made up to 07/06/98; full list of members; amend (7 pages)
7 July 1998Return made up to 07/06/98; full list of members; amend (7 pages)
23 June 1998Return made up to 07/06/98; no change of members (5 pages)
23 June 1998Return made up to 07/06/98; no change of members (5 pages)
10 December 1997Full accounts made up to 30 June 1997 (18 pages)
10 December 1997Full accounts made up to 30 June 1997 (18 pages)
17 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
31 May 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
9 May 1997Full accounts made up to 31 December 1996 (17 pages)
9 May 1997Full accounts made up to 31 December 1996 (17 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
21 March 1997Company name changed makin metal powders LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed makin metal powders LIMITED\certificate issued on 24/03/97 (2 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
30 August 1996Director's particulars changed (1 page)
30 August 1996Director's particulars changed (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
14 June 1996Return made up to 07/06/96; full list of members (9 pages)
14 June 1996Return made up to 07/06/96; full list of members (9 pages)
24 April 1996Full accounts made up to 31 December 1995 (18 pages)
24 April 1996Full accounts made up to 31 December 1995 (18 pages)
13 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)
1 May 1995Full accounts made up to 31 December 1994 (18 pages)
1 May 1995Full accounts made up to 31 December 1994 (18 pages)
24 August 1949Incorporation (39 pages)
24 August 1949Incorporation (39 pages)