Company NameWalton Davies International Limited
Company StatusDissolved
Company Number04434233
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date15 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Alan David Sage
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressThe Birches
36 Compton Way
Farnham
Surrey
GU10 1QU
Director NameRobyn Geoffrey Walton Davies
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleManagement Cons
Country of ResidenceWales Uk
Correspondence AddressHiraeth
Trepit Road, Wick
Cowbridge
Vale Of Glamorgan
CF71 7QL
Wales
Secretary NameAlan David Sage
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleRecruitment
Correspondence AddressHampshire House
77a Avenue Road
Rushden
Northamptonshire
NN10 0SH
Secretary NameMrs Caroline Lisa Sage
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Birches
36 Compton Way
Farnham
Surrey
GU10 1QU
Director NameMr Richard Hewitt
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWren Cottage
Elgar Court
Martin Hussingtree
Worcestershire
WR3 8TY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£39,829
Current Liabilities£715,896

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 January 2014Final Gazette dissolved following liquidation (1 page)
15 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2014Final Gazette dissolved following liquidation (1 page)
15 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2013Liquidators' statement of receipts and payments to 11 October 2013 (6 pages)
15 October 2013Liquidators' statement of receipts and payments to 11 October 2013 (6 pages)
15 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2013Liquidators statement of receipts and payments to 11 October 2013 (6 pages)
19 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 4 February 2013 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 4 February 2013 (5 pages)
19 February 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
19 February 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
23 August 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
23 August 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
22 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
22 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
21 August 2009Appointment of a voluntary liquidator (1 page)
21 August 2009Statement of affairs with form 4.19 (9 pages)
21 August 2009Statement of affairs with form 4.19 (9 pages)
21 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-05
(1 page)
21 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Registered office changed on 30/07/2009 from upper barn 4 hillside road aldershot hampshire GU11 3NB (1 page)
30 July 2009Registered office changed on 30/07/2009 from upper barn 4 hillside road aldershot hampshire GU11 3NB (1 page)
15 May 2009Appointment Terminated Secretary caroline sage (1 page)
15 May 2009Appointment terminated secretary caroline sage (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 December 2008Appointment terminated director richard hewitt (1 page)
3 December 2008Appointment Terminated Director richard hewitt (1 page)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 September 2008Director appointed mr richard hewitt (1 page)
8 September 2008Director appointed mr richard hewitt (1 page)
4 July 2008Director's Change of Particulars / alan sage / 01/01/2008 / HouseName/Number was: , now: 36; Street was: hampshire house, now: compton way; Area was: 77A avenue road, now: ; Post Town was: rushden, now: farnham; Region was: northamptonshire, now: surrey; Post Code was: NN10 0SH, now: GU10 1QU; Country was: , now: united kingdom (1 page)
4 July 2008Return made up to 09/05/08; full list of members (3 pages)
4 July 2008Director's change of particulars / alan sage / 01/01/2008 (1 page)
4 July 2008Return made up to 09/05/08; full list of members (3 pages)
2 June 2008Capitals not rolled up (2 pages)
2 June 2008Resolutions
  • RES13 ‐ Company share business 02/01/2007
(1 page)
2 June 2008Capitals not rolled up (2 pages)
2 June 2008Amended accounts made up to 30 June 2007 (7 pages)
2 June 2008Resolutions
  • RES13 ‐ Company share business 02/01/2007
(1 page)
2 June 2008Amended accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 November 2007Particulars of mortgage/charge (7 pages)
8 November 2007Particulars of mortgage/charge (7 pages)
9 October 2007Registered office changed on 09/10/07 from: hiraeth trepit road, wick cowbridge glamorgan CF71 7QL (1 page)
9 October 2007Registered office changed on 09/10/07 from: hiraeth trepit road, wick cowbridge glamorgan CF71 7QL (1 page)
3 October 2007Particulars of mortgage/charge (4 pages)
3 October 2007Particulars of mortgage/charge (4 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
5 June 2007Return made up to 09/05/07; full list of members (3 pages)
5 June 2007Return made up to 09/05/07; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 May 2006Return made up to 09/05/06; full list of members (3 pages)
16 May 2006Return made up to 09/05/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 June 2005Return made up to 09/05/05; full list of members (7 pages)
29 June 2005Return made up to 09/05/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2004Return made up to 09/05/04; full list of members (7 pages)
6 May 2004Return made up to 09/05/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 November 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
27 November 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
5 July 2003Return made up to 09/05/03; full list of members (7 pages)
5 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Ad 09/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Ad 09/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002New secretary appointed;new director appointed (4 pages)
5 July 2002Registered office changed on 05/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002New secretary appointed;new director appointed (4 pages)
5 July 2002Registered office changed on 05/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
9 May 2002Incorporation (12 pages)
9 May 2002Incorporation (12 pages)