Company NameWallpact Limited
Company StatusDissolved
Company Number02940495
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)
Previous NameLloyds U.K. Limited

Business Activity

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

Directors

Director NameMr Frederick Ellis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED
Director NameJohn Huggins
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Secretary NameMr Frederick Ellis
NationalityBritish
StatusClosed
Appointed02 September 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED
Director NameMr David Wyndham Lloyd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidon Hill House
Bretford Road, Brandon
Coventry
West Midlands
CV8 3GE
Secretary NameMark David Lloyd
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSidon Hill House
Brandon
Coventry
Warwickshire
CV8 3GE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressStandard Works Station Road
Reddish
Stockport
Cheshire
SK5 6ND
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
19 April 2001Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 47/49 somers road rugby warwickshire CV22 7DG (1 page)
20 September 1999Auditor's resignation (1 page)
20 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Auditor's resignation (1 page)
13 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
13 July 1999Return made up to 20/06/99; full list of members (6 pages)
9 July 1998Return made up to 20/06/98; full list of members (6 pages)
9 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
10 July 1997Return made up to 20/06/97; full list of members (6 pages)
10 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
2 January 1997Company name changed lloyds U.K. LIMITED\certificate issued on 02/01/97 (2 pages)
10 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
10 July 1996Return made up to 20/06/96; full list of members (6 pages)
21 July 1995Return made up to 20/06/95; full list of members (6 pages)
21 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)