Company NameJ Walsh & Son Limited
Company StatusDissolved
Company Number05866845
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date13 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameJohn Walsh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cg & Co 17 St Ann's Square
Manchester
M2 7PW
Secretary NameMr Carl Walsh
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Woburn Drive
Bury
Lancashire
BL9 8DA
Secretary NameMr Carl Walsh
NationalityBritish
StatusResigned
Appointed02 January 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressC/O Michael Sohor & Co
74 St Georges Road
Bolton
Lancashire
BL1 2DD

Location

Registered AddressC/O Cg & Co
17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1John Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£7,716
Cash£812
Current Liabilities£54,933

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
13 February 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
4 February 2014Liquidators statement of receipts and payments to 17 January 2014 (14 pages)
4 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (14 pages)
4 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (14 pages)
4 February 2013Statement of affairs with form 4.19 (6 pages)
4 February 2013Statement of affairs with form 4.19 (6 pages)
30 January 2013Registered office address changed from C/O Michael Sohor & Co 74 st Georges Road Bolton Lancashire BL1 2DD on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from C/O Michael Sohor & Co 74 st Georges Road Bolton Lancashire BL1 2DD on 30 January 2013 (2 pages)
25 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 January 2013Appointment of a voluntary liquidator (1 page)
25 January 2013Appointment of a voluntary liquidator (1 page)
25 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 50
(3 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 50
(3 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 50
(3 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
10 June 2011Termination of appointment of Carl Walsh as a secretary (1 page)
10 June 2011Termination of appointment of Carl Walsh as a secretary (1 page)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for John Walsh on 1 July 2010 (2 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for John Walsh on 1 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Carl Walsh on 1 July 2010 (1 page)
15 July 2010Secretary's details changed for Mr Carl Walsh on 1 July 2010 (1 page)
15 July 2010Secretary's details changed for Mr Carl Walsh on 1 July 2010 (1 page)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for John Walsh on 1 July 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
9 January 2009Secretary appointed mr carl walsh (1 page)
9 January 2009Secretary appointed mr carl walsh (1 page)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 July 2008Return made up to 05/07/08; full list of members (3 pages)
11 July 2008Appointment terminated secretary carl walsh (1 page)
11 July 2008Appointment terminated secretary carl walsh (1 page)
11 July 2008Return made up to 05/07/08; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 July 2007Ad 06/07/06--------- £ si 50@1=50 (1 page)
9 July 2007Ad 06/07/06--------- £ si 50@1=50 (1 page)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
5 July 2006Incorporation (20 pages)
5 July 2006Incorporation (20 pages)