Company NameWallis Group Holdings Limited
DirectorBrian Wallis
Company StatusDissolved
Company Number01238760
CategoryPrivate Limited Company
Incorporation Date29 December 1975(48 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameBrian Wallis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleHaulier & Forwarder
Correspondence Address6 Field House Close
Linton
Wetherby
West Yorkshire
LS22 6UD
Secretary NameAvril Mary Westerman
NationalityBritish
StatusCurrent
Appointed10 September 1993(17 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address19 Grasmere Drive
Wetherby
West Yorkshire
LS22 6GP
Director NameMartin Stanley Brown
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1992)
RoleAccountant
Correspondence AddressChurch View 28 Church End
Cawood
Selby
North Yorkshire
YO8 0SN
Director NameKevin Barry Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1993)
RoleShipping Manager
Correspondence Address24 Meadowgate Vale
Lofthouse
Wakefield
West Yorkshire
WF3 3SP
Secretary NameMartin Stanley Brown
NationalityBritish
StatusResigned
Appointed05 July 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressChurch View 28 Church End
Cawood
Selby
North Yorkshire
YO8 0SN

Location

Registered AddressPrice Waterhouse Coopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£6,531,450
Net Worth£18,573
Current Liabilities£1,575,345

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
19 April 2001Liquidators statement of receipts and payments (6 pages)
6 October 2000Liquidators statement of receipts and payments (6 pages)
29 March 2000Liquidators statement of receipts and payments (6 pages)
13 October 1999Liquidators statement of receipts and payments (6 pages)
19 April 1999Liquidators statement of receipts and payments (6 pages)
15 October 1998Liquidators statement of receipts and payments (6 pages)
22 April 1998Liquidators statement of receipts and payments (6 pages)
3 October 1997Liquidators statement of receipts and payments (6 pages)
12 May 1997Liquidators statement of receipts and payments (6 pages)
8 November 1996Liquidators statement of receipts and payments (6 pages)
30 October 1996Registered office changed on 30/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
22 April 1996Liquidators statement of receipts and payments (6 pages)
28 September 1995Liquidators statement of receipts and payments (12 pages)
4 April 1995Liquidators statement of receipts and payments (12 pages)