Company NameWallow Limited
Company StatusDissolved
Company Number03804325
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)
Previous NameBudgetmark Limited

Directors

Director NameDavid Lowe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 July 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (closed 05 September 2000)
RoleEngineer
Correspondence Address276 Leigh Road
Hindley
Wigan
Lancashire
WN2 4XG
Director NameDenis Michael Walls
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (closed 05 September 2000)
RoleSales
Correspondence Address291 Leigh Road
Hindley
Wigan
Lancashire
WN2 4XW
Secretary NameDenis Michael Walls
NationalityBritish
StatusClosed
Appointed26 July 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (closed 05 September 2000)
RoleCompany Director
Correspondence Address291 Leigh Road
Hindley
Wigan
Lancashire
WN2 4XW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBroseley House
116 Bradshawgate
Leigh
Lancashire
WN7 4NT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
5 April 2000Application for striking-off (1 page)
9 August 1999Ad 29/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 July 1999Secretary resigned (2 pages)
30 July 1999Director resigned (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
9 July 1999Incorporation (10 pages)