Company NameJames J. Walsh & Sons Limited
Company StatusDissolved
Company Number00657647
CategoryPrivate Limited Company
Incorporation Date28 April 1960(64 years ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAlan Jackson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(32 years after company formation)
Appointment Duration4 years, 10 months (closed 18 March 1997)
RoleEngineer
Correspondence Address417 Ashton Road
Oldham
Lancashire
OL8 2NA
Director NameMr Eric Andrew McClelland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(32 years after company formation)
Appointment Duration4 years, 10 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address75 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5DA
Director NameAudrey Walsh
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(32 years after company formation)
Appointment Duration4 years, 10 months (closed 18 March 1997)
RoleSecretary
Correspondence AddressKennel Bank Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AL
Director NameMr James Walsh
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(32 years after company formation)
Appointment Duration4 years, 10 months (closed 18 March 1997)
RoleCompany Director
Correspondence AddressKennel Bank Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AL
Secretary NameMr Eric Andrew McClelland
NationalityBritish
StatusClosed
Appointed08 May 1992(32 years after company formation)
Appointment Duration4 years, 10 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address75 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5DA
Director NameMr Geoffrey Alan Bates
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(32 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 18 March 1997)
RoleSales Director
Correspondence Address3 Grange Road
Lytham
Lytham St Annes
Lancashire
FY8 2BN
Director NameMr David Keith Gammond
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(32 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 18 March 1997)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address18 Riverside
Chadderton
Oldham
Lancashire
OL1 2TX

Location

Registered AddressC/O Arthur Anderson And Co
Bank House
9 Charlotte Street
Manchester
M1 4EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
19 July 1996Receiver ceasing to act (1 page)
19 July 1996Receiver's abstract of receipts and payments (2 pages)
24 April 1996Receiver's abstract of receipts and payments (2 pages)
24 April 1996Receiver's abstract of receipts and payments (2 pages)
25 May 1995Receiver's abstract of receipts and payments (2 pages)