Company NameWaltham House Services Limited
Company StatusDissolved
Company Number02950228
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date7 March 2000 (24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael John Chaffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 Coniston Way
Macclesfield
Cheshire
SK11 7XR
Secretary NameStephen John Edwards
NationalityBritish
StatusClosed
Appointed03 January 1995(5 months, 2 weeks 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
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressShalimar
28 Hightree Drive Henbury
Macclesfield
Cheshire
SK11 9PD
Secretary NameMichael John Chaffe
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 Coniston Way
Macclesfield
Cheshire
SK11 7XR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressWhitehill House
Newby Road Industrial Estate
Hazel Grove 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)
30 September 1999Application for striking-off (1 page)
17 August 1999Return made up to 19/07/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
20 August 1998Return made up to 19/07/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 July 1997Return made up to 19/07/97; 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 (8 pages)
27 September 1996Registered office changed on 27/09/96 from: unit B22 clarence mill bollington macclesfield cheshire SK10 5JZ (1 page)
31 May 1996Registered office changed on 31/05/96 from: whitehall house newby ind est newby rd hazel grove stockport cheshire SK7 5DP (1 page)
28 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)