Company NameWallfashion Limited
Company StatusDissolved
Company Number02841055
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameWendy Jane Murray
NationalityBritish
StatusClosed
Appointed02 August 1993(3 days after company formation)
Appointment Duration5 years, 12 months (closed 27 July 1999)
RoleSecretary
Correspondence Address42 Marland Fold
Rochdale
Lancashire
OL11 4RF
Director NameMr Thomas Kenneth Murray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 27 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKielder House
35 Glenavon Drive
Rochdale
Lancashire
OL12 6DT
Director NameJanet Burke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address21 Abbeydale Close
Ashton Under Lyne
Lancashire
OL6 9AS
Director NameMr Thomas Kenneth Murray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 January 1994)
RoleManaging Director
Correspondence Address42 Marland Fold
Rochdale
Lancashire
OL11 4RF
Director NameJanet Burke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(5 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 1994)
RoleSales Consultants
Correspondence Address16 The Mere
Ashton Under Lyne
Lancashire
OL6 9NH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGeoffrey Beech & Co
7 Stamford Square
Ashton Under Lyne
Lancs
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
23 February 1999Application for striking-off (1 page)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Return made up to 30/07/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 July 1996Return made up to 30/07/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 July 1995Return made up to 30/07/95; no change of members (4 pages)