1 Jacobs Way Pickmere
Knutsford
Cheshire
WA16 6GZ
Director Name | Mr Lindsay William Walsh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mere House Mereside Road Knutsford Cheshire WA16 6QR |
Director Name | Mr William John Walsh |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | Valgrande Avenida De Los Cortijo S/N Casa 109 Penthouse Sotogrande 11310 Spain |
Director Name | Mrs Yvonne Margaret Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | Spain |
Correspondence Address | Valgrande Avenida De Los Cortijo Casa 109 Penthouse Sotogrande 11310 Spain |
Secretary Name | Mr Lindsay William Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1996(31 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere House Mereside Road Knutsford Cheshire WA16 6QR |
Secretary Name | Yvonne Margaret Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Casa Eaglecrest Calle Isabel La Cotolica 15 Sotogrande San Roque Cadiz Spain |
Registered Address | Unit 1 Greengate Middleton Junction Manchester M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £11,273 |
Current Liabilities | £60,416 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 25 November 2016 (overdue) |
---|
28 February 1977 | Delivered on: 7 March 1977 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of greengate chadderton, oldham, greater manchester, title no:- gm 82966. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
25 November 2015 | Restoration by order of the court (3 pages) |
---|---|
25 November 2015 | Restoration by order of the court (3 pages) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Restoration by order of the court (3 pages) |
4 June 2010 | Restoration by order of the court (3 pages) |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2006 | Application for striking-off (2 pages) |
8 May 2006 | Application for striking-off (2 pages) |
27 January 2006 | Company name changed william walsh & company LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed william walsh & company LIMITED\certificate issued on 27/01/06 (2 pages) |
18 January 2006 | Withdrawal of application for striking off (1 page) |
18 January 2006 | Withdrawal of application for striking off (1 page) |
9 January 2006 | Application for striking-off (2 pages) |
9 January 2006 | Application for striking-off (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 November 2004 | Return made up to 11/11/04; full list of members
|
26 November 2004 | Return made up to 11/11/04; full list of members
|
31 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
31 October 2003 | Return made up to 11/11/03; full list of members (8 pages) |
31 October 2003 | Return made up to 11/11/03; full list of members (8 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 November 2002 | Return made up to 11/11/02; full list of members (9 pages) |
14 November 2002 | Return made up to 11/11/02; full list of members (9 pages) |
28 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 November 2001 | Return made up to 11/11/01; full list of members (7 pages) |
14 November 2001 | Return made up to 11/11/01; full list of members (7 pages) |
22 August 2001 | Memorandum and Articles of Association (12 pages) |
22 August 2001 | Memorandum and Articles of Association (12 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
19 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 November 2000 | Return made up to 11/11/00; full list of members
|
16 November 2000 | Return made up to 11/11/00; full list of members
|
6 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 November 1999 | Return made up to 11/11/99; full list of members
|
11 November 1999 | Return made up to 11/11/99; full list of members
|
18 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 April 1998 | Memorandum and Articles of Association (5 pages) |
28 April 1998 | Memorandum and Articles of Association (5 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
10 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
10 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 December 1996 | Return made up to 22/11/96; no change of members
|
4 December 1996 | Return made up to 22/11/96; no change of members
|
1 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
1 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
31 March 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | New secretary appointed (2 pages) |
22 January 1996 | New secretary appointed (2 pages) |
2 January 1996 | Return made up to 22/11/95; full list of members
|
2 January 1996 | Return made up to 22/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 November 1987 | Accounts for a small company made up to 31 July 1987 (4 pages) |
24 November 1987 | Accounts for a small company made up to 31 July 1987 (4 pages) |
27 November 1986 | Accounts for a small company made up to 31 July 1986 (4 pages) |
27 November 1986 | Accounts for a small company made up to 31 July 1986 (4 pages) |
12 November 1985 | Accounts made up to 31 July 1985 (4 pages) |
12 November 1985 | Accounts made up to 31 July 1985 (4 pages) |
1 November 1982 | Accounts made up to 31 July 1982 (8 pages) |
1 November 1982 | Accounts made up to 31 July 1982 (8 pages) |
20 October 1981 | Accounts made up to 31 July 1981 (10 pages) |
20 October 1981 | Accounts made up to 31 July 1981 (10 pages) |