Company NameP & M Walsh Limited
Company StatusDissolved
Company Number04459139
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date14 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameNaomi Wetton
NationalityBritish
StatusClosed
Appointed06 December 2005(3 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 14 October 2020)
RoleSecretary
Correspondence Address22 Burton Road
Withington
Manchester
M20 3ED
Director NameMiss Naomi Ruth Wetton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(10 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 14 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burton Road
Withington
Manchester
M20 3ED
Director NameMr Andrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleAccounant
Country of ResidenceEngland
Correspondence Address17 Lassell Fold
Newton
Hyde
Cheshire
SK14 4UT
Director NamePeter Walsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Gloucester Road
Urmston
Manchester
M41 9AE
Director NameMr Michael Francis Walsh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burton Road
Withington
Manchester
M20 3ED
Secretary NameMichael Francis Walsh
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Farm
9 Welldale Mews
Sale
Cheshire
M33 2NS

Contact

Websitewww.landlordessentials.co.uk
Telephone0161 4451333
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£138,192
Cash£8,447
Current Liabilities£465,189

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Notice of move from Administration to Dissolution (30 pages)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
30 June 2020Administrator's progress report (30 pages)
1 June 2020Administrator's progress report (55 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
3 January 2020Administrator's progress report (27 pages)
27 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
8 July 2019Administrator's progress report (26 pages)
12 June 2019Notice of extension of period of Administration (3 pages)
14 January 2019Administrator's progress report (27 pages)
5 September 2018Notice of deemed approval of proposals (3 pages)
1 August 2018Statement of administrator's proposal (60 pages)
11 July 2018Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 11 July 2018 (2 pages)
21 June 2018Registered office address changed from 22 Burton Road Withington Manchester M20 3ED to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 21 June 2018 (2 pages)
19 June 2018Appointment of an administrator (3 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Termination of appointment of Michael Francis Walsh as a director on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Michael Francis Walsh as a director on 6 June 2017 (1 page)
25 May 2017Director's details changed for Michael Francis Walsh on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Naomi Wetton on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Naomi Wetton on 25 May 2017 (2 pages)
25 May 2017Secretary's details changed for Naomi Wetton on 25 May 2017 (1 page)
25 May 2017Director's details changed for Michael Francis Walsh on 25 May 2017 (2 pages)
25 May 2017Secretary's details changed for Naomi Wetton on 25 May 2017 (1 page)
25 May 2017Director's details changed for Naomi Wetton on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Naomi Wetton on 25 May 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Statement of company's objects (2 pages)
26 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
26 July 2013Statement of company's objects (2 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
19 June 2013Appointment of Naomi Wetton as a director (2 pages)
19 June 2013Appointment of Naomi Wetton as a director (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 12/06/09; full list of members (3 pages)
21 August 2009Return made up to 12/06/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Return made up to 12/06/08; full list of members (3 pages)
10 July 2008Return made up to 12/06/08; full list of members (3 pages)
31 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
31 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2007Return made up to 12/06/07; full list of members (2 pages)
6 August 2007Return made up to 12/06/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
13 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/05
(7 pages)
13 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/05
(7 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 June 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
6 June 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
9 July 2002£ nc 99/100 25/06/02 (1 page)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002£ nc 99/100 25/06/02 (1 page)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2002Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
12 June 2002Incorporation (22 pages)
12 June 2002Incorporation (22 pages)