Company NameDavid Wallace International Limited
Company StatusDissolved
Company Number02882522
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date1 December 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Richard Nicholson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(6 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuck Pool Barn
Cark In Cartmel
Grange Over Sands
Cumbria
LA11 7PE
Secretary NameMrs Jacqueline Margaret Nicholson
NationalityBritish
StatusClosed
Appointed28 July 2000(6 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 01 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDuck Pool Barn
Cartmel
Grange Over Sands
Cumbria
LA11 7PE
Director NameMrs Jacqueline Margaret Nicholson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(12 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuck Pool Barn
Cartmel
Grange Over Sands
Cumbria
LA11 7PE
Director NameMr Marcus James Gould
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Cottage Gleaston
Ulverston
Cumbria
LA12 0QB
Director NameMr David Clouston Wallace
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleImport/Export
Country of ResidenceUnited Kingdom
Correspondence AddressHead House Head House Hill
Newton In Cartmel
Grange-Over-Sands
Cumbria
LA11 6JG
Secretary NameAnn Wallace
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHead House
Newton In Cartmel
Grange Over Sands
Cumbria
LA11 6JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

484 at £1Jacqueline Margaret Nicholson
48.40%
Ordinary
484 at £1Mark Nicholson
48.40%
Ordinary
32 at £1Marcus Gould
3.20%
Ordinary

Financials

Year2014
Net Worth£2,168,423
Cash£307,453
Current Liabilities£411,104

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 September 2014Return of final meeting in a members' voluntary winding up (10 pages)
1 September 2014Return of final meeting in a members' voluntary winding up (10 pages)
18 October 2013Registered office address changed from Duck Pool Barn Cark in Cartmel Grange over Sands Cumbria LA11 7PE on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from Duck Pool Barn Cark in Cartmel Grange over Sands Cumbria LA11 7PE on 18 October 2013 (2 pages)
11 October 2013Declaration of solvency (3 pages)
11 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2013Declaration of solvency (3 pages)
11 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2013Appointment of a voluntary liquidator (1 page)
11 October 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Satisfaction of charge 2 in full (4 pages)
23 July 2013Satisfaction of charge 2 in full (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(6 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
20 May 2011Appointment of Mr Marcus Gould as a director (2 pages)
20 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,000
(3 pages)
20 May 2011Appointment of Mr Marcus Gould as a director (2 pages)
20 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,000
(3 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 January 2009Return made up to 29/12/08; full list of members (4 pages)
14 January 2009Return made up to 29/12/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 December 2005Return made up to 21/12/05; full list of members (6 pages)
23 December 2005Return made up to 21/12/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Return made up to 21/12/04; full list of members (9 pages)
29 December 2004Return made up to 21/12/04; full list of members (9 pages)
19 August 2004 (5 pages)
19 August 2004 (5 pages)
25 February 2004Return made up to 29/11/03; full list of members (7 pages)
25 February 2004Return made up to 29/11/03; full list of members (7 pages)
9 May 2003Ad 28/03/03--------- £ si 6@1=6 £ ic 3/9 (2 pages)
9 May 2003Ad 28/03/03--------- £ si 6@1=6 £ ic 3/9 (2 pages)
3 April 2003 (5 pages)
3 April 2003 (5 pages)
18 December 2002Return made up to 21/12/02; full list of members (6 pages)
18 December 2002Return made up to 21/12/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 January 2002Return made up to 21/12/01; full list of members (6 pages)
2 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 April 2001 (5 pages)
3 April 2001 (5 pages)
13 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 September 2000Registered office changed on 26/09/00 from: head house newton-in-cartmel grange-over-sands cumbria LA11 6JG (1 page)
26 September 2000Registered office changed on 26/09/00 from: head house newton-in-cartmel grange-over-sands cumbria LA11 6JG (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 March 2000 (5 pages)
1 March 2000 (5 pages)
20 December 1999Return made up to 21/12/99; full list of members (6 pages)
20 December 1999Return made up to 21/12/99; full list of members (6 pages)
19 April 1999 (5 pages)
19 April 1999 (5 pages)
7 December 1998Return made up to 21/12/98; full list of members (6 pages)
7 December 1998Return made up to 21/12/98; full list of members (6 pages)
9 April 1998 (5 pages)
9 April 1998 (5 pages)
8 January 1998Return made up to 21/12/97; full list of members (6 pages)
8 January 1998Return made up to 21/12/97; full list of members (6 pages)
8 May 1997 (6 pages)
8 May 1997 (6 pages)
13 February 1997Return made up to 21/12/96; full list of members (6 pages)
13 February 1997Return made up to 21/12/96; full list of members (6 pages)
16 February 1996 (8 pages)
16 February 1996 (8 pages)
10 January 1996Return made up to 21/12/95; no change of members (4 pages)
10 January 1996Return made up to 21/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 December 1993Incorporation (13 pages)
21 December 1993Incorporation (13 pages)