Company NameS.M. Walsh Developments Limited
Company StatusDissolved
Company Number01040212
CategoryPrivate Limited Company
Incorporation Date27 January 1972(52 years, 3 months ago)
Dissolution Date16 June 2023 (10 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Walsh
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration31 years, 5 months (closed 16 June 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStockton House 168 London Road
Stockton Heath
Warrington
Cheshire
WA4 5BH
Director NameMrs Sylvia May Walsh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration31 years, 5 months (closed 16 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockton House
London Road Stockton Heath
Warrington
Cheshire
WA4 5BH
Director NameMr James Alan Bellamy
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 September 2001)
RoleSolicitor
Correspondence AddressNo 5 The Close
High Street
Tarporley
Cheshire
CW6 0FZ
Director NameMr Stanley Morris
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 July 2009)
RoleRetired Banker
Correspondence AddressMarsh House
Chester Old Road Daresbury
Warrington
Cheshire
WA4 4AJ
Secretary NameMr John Hodd
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Beech Road
Stockton Heath
Warrington
Cheshire
WA4 6LT

Location

Registered AddressThe Business Debt Advisor
18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£106,729
Cash£1,617
Current Liabilities£2,822,258

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 January 2021Liquidators' statement of receipts and payments to 4 November 2020 (27 pages)
12 December 2019Liquidators' statement of receipts and payments to 4 November 2019 (29 pages)
16 January 2019Liquidators' statement of receipts and payments to 4 November 2018 (28 pages)
6 February 2018Registered office address changed from West Point 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018 (2 pages)
10 January 2018Liquidators' statement of receipts and payments to 4 November 2017 (18 pages)
10 January 2018Liquidators' statement of receipts and payments to 4 November 2017 (18 pages)
13 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (12 pages)
13 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (12 pages)
6 January 2016Liquidators' statement of receipts and payments to 4 November 2015 (10 pages)
6 January 2016Liquidators' statement of receipts and payments to 4 November 2015 (10 pages)
6 January 2016Liquidators statement of receipts and payments to 4 November 2015 (10 pages)
9 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (13 pages)
9 January 2015Liquidators statement of receipts and payments to 4 November 2014 (13 pages)
9 January 2015Liquidators statement of receipts and payments to 4 November 2014 (13 pages)
9 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (13 pages)
12 November 2013Statement of affairs with form 4.19 (6 pages)
12 November 2013Statement of affairs with form 4.19 (6 pages)
12 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2013Registered office address changed from Stockton House 168 London Road Appleton Warrington Cheshire WA4 5BH on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from Stockton House 168 London Road Appleton Warrington Cheshire WA4 5BH on 24 October 2013 (2 pages)
24 June 2013Registration of charge 010402120051 (19 pages)
24 June 2013Registration of charge 010402120051 (19 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 49 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 50 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 49 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 50 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100,000
(4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100,000
(4 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 48 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 48 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mrs Sylvia May Walsh on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Paul Walsh on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Sylvia May Walsh on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Paul Walsh on 31 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
9 October 2009Termination of appointment of John Hodd as a secretary (1 page)
9 October 2009Termination of appointment of John Hodd as a secretary (1 page)
4 August 2009Appointment terminated director stanley morris (1 page)
4 August 2009Appointment terminated director stanley morris (1 page)
25 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
11 December 2008Registered office changed on 11/12/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
14 November 2008Auditor's resignation (1 page)
14 November 2008Auditor's resignation (1 page)
18 March 2008Accounts for a small company made up to 31 May 2007 (10 pages)
18 March 2008Accounts for a small company made up to 31 May 2007 (10 pages)
9 January 2008Return made up to 31/12/07; full list of members (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (6 pages)
12 April 2007Accounts for a small company made up to 31 May 2006 (9 pages)
12 April 2007Accounts for a small company made up to 31 May 2006 (9 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
10 March 2006Accounts for a small company made up to 31 May 2005 (9 pages)
10 March 2006Accounts for a small company made up to 31 May 2005 (9 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (9 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (9 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (9 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 2003Registered office changed on 09/12/03 from: 31 bold street warrington cheshire WA1 1HL (1 page)
9 December 2003Registered office changed on 09/12/03 from: 31 bold street warrington cheshire WA1 1HL (1 page)
5 April 2003Return made up to 31/12/02; full list of members (7 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (9 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (9 pages)
5 April 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (9 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (9 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (9 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (9 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Accounts for a small company made up to 31 May 1999 (8 pages)
11 September 2000Accounts for a small company made up to 31 May 1999 (8 pages)
28 February 2000Return made up to 31/12/99; full list of members (7 pages)
28 February 2000Return made up to 31/12/99; full list of members (7 pages)
29 June 1999Return made up to 31/12/98; no change of members (4 pages)
29 June 1999Return made up to 31/12/98; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
23 June 1996Accounting reference date shortened from 31/10 to 31/05 (1 page)
23 June 1996Accounting reference date shortened from 31/10 to 31/05 (1 page)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
22 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 August 1991Secretary resigned;new secretary appointed (2 pages)
15 August 1991Secretary resigned;new secretary appointed (2 pages)
20 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 January 1972Incorporation (17 pages)
27 January 1972Incorporation (17 pages)