Company NameWallguard Contracts Limited
Company StatusDissolved
Company Number03765653
CategoryPrivate Limited Company
Incorporation Date6 May 1999(25 years ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameCalderview Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Geoffrey Fox
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(2 months after company formation)
Appointment Duration3 years, 8 months (closed 11 March 2003)
RoleDamp Surveyor
Correspondence Address8 Chelford Road
Sale
Cheshire
M33 2XA
Director NamePeter Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(2 months after company formation)
Appointment Duration3 years, 8 months (closed 11 March 2003)
RoleDamp Surveyor
Correspondence AddressFlat 2
Wavertree Nook Road
Liverpool
Merseyside
L15 7LQ
Secretary NameChristopher Geoffrey Fox
NationalityBritish
StatusClosed
Appointed07 July 1999(2 months after company formation)
Appointment Duration3 years, 8 months (closed 11 March 2003)
RoleDamp Surveyor
Correspondence Address8 Chelford Road
Sale
Cheshire
M33 2XA
Director NameKarl Wilby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressBothy Cottage
Capesthorne Hall
Macclesfield
Cheshire
SK11 9JY
Director NameMarcus Wilby
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 July 1999)
RoleRoofing Contractor
Correspondence Address40 Saville Road
Gatley
Cheadle
Cheshire
SK8 4BZ
Secretary NameKarl Wilby
NationalityBritish
StatusResigned
Appointed13 May 1999(1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 July 1999)
RoleCompany Director
Correspondence AddressBothy Cottage
Capesthorne Hall
Macclesfield
Cheshire
SK11 9JY
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered AddressSt Martins Buildings
Greenbank Road
Sale
Cheshire
M33 5PL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
5 July 2001Total exemption small company accounts made up to 31 July 2000 (2 pages)
18 May 2001Return made up to 06/05/01; full list of members (6 pages)
11 May 2000Return made up to 06/05/00; full list of members (6 pages)
1 March 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
6 December 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 39 northumberland road manchester lancashire M16 9AN (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999New director appointed (2 pages)
28 May 1999Company name changed calderview LIMITED\certificate issued on 01/06/99 (2 pages)
6 May 1999Incorporation (12 pages)