Company NameWaltham House Ltd
Company StatusDissolved
Company Number02841604
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael John Chaffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address41 Coniston Way
Macclesfield
Cheshire
SK11 7XR
Secretary NameStephen John Edwards
NationalityBritish
StatusClosed
Appointed03 January 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 07 March 2000)
RoleAccountant
Correspondence Address7 Harewood Way
Clifton Swinton
Manchester
M27 8FX
Director NamePaul Brian Martin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressShalimar
28 Hightree Drive Henbury
Macclesfield
Cheshire
SK11 9PD
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Secretary NameStephen John Turner
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleSecretary
Correspondence Address14 Carrs Road
Cheadle
Cheshire
SK8 2EE
Secretary NameMichael John Chaffe
NationalityBritish
StatusResigned
Appointed11 July 1994(11 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 January 1995)
RoleCompany Director
Correspondence Address41 Coniston Way
Macclesfield
Cheshire
SK11 7XR

Location

Registered AddressWhitehill House
Newby Road Industrial Estate
Stockport
Cheshire
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
29 September 1999Application for striking-off (1 page)
17 August 1999Return made up to 02/08/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
12 October 1998Return made up to 02/08/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 September 1997Return made up to 02/08/97; full list of members (6 pages)
9 January 1997Director resigned (1 page)
8 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 September 1996Registered office changed on 27/09/96 from: unit B22 clarence mill bollington macclesfield cheshire SK10 5JZ (1 page)
31 July 1996Return made up to 02/08/96; full list of members (6 pages)
31 May 1996Registered office changed on 31/05/96 from: whitehill house newby road industrial estate newby road hazel grove stockport cheshire SK7 5DA (1 page)
28 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
21 August 1995Return made up to 02/08/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
13 March 1995Accounting reference date shortened from 31/08 to 30/06 (1 page)