Company NameDerby Ghost Walk Limited
Company StatusDissolved
Company Number04880014
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Edward Richard James Felix
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleTour Guide
Country of ResidenceEngland
Correspondence AddressSharrow Hall Farm
Thurvaston
Derby
Derbyshire
DE6 5JJ
Secretary NameWilliam Felix
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSharrow Hall Farm
Cropper Lane, Sutton On The Hill
Derby
DE6 5JJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Edward Richard James Felix
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,921
Current Liabilities£9,418

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Termination of appointment of William Felix as a secretary on 1 September 2014 (1 page)
4 September 2015Termination of appointment of William Felix as a secretary on 1 September 2014 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 27 May 2014 (1 page)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 October 2010Director's details changed for Edward Richard James Felix on 28 August 2010 (2 pages)
22 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 September 2008Return made up to 28/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 October 2007Return made up to 28/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 September 2006Return made up to 28/08/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 October 2005Return made up to 28/08/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 January 2005Registered office changed on 10/01/05 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
2 December 2004Registered office changed on 02/12/04 from: derby heritage centre old tudor hall st peter's church yard derby derbyshire DE1 1NN (1 page)
2 December 2004Return made up to 28/08/04; full list of members (8 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
7 October 2003Director resigned (1 page)
28 August 2003Incorporation (16 pages)