Company NameWalk Off Mats Limited
Company StatusDissolved
Company Number08061734
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameFrancisco 59 Limited

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Jeremy Samuel Graham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleLead Director
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameMr Martin John Haworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Secretary NameMr Martin John Haworth
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN

Location

Registered AddressBeech Hill Plant
Gidlow Lane
Wigan
Lancashire
WN6 8RN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
21 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
29 September 2016Director's details changed for Mr Martin John Haworth on 16 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Martin John Haworth on 16 September 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 April 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
12 April 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Company name changed francisco 59 LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
19 June 2012Company name changed francisco 59 LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)