Company NameWalltex Coatings Limited
Company StatusDissolved
Company Number01858112
CategoryPrivate Limited Company
Incorporation Date24 October 1984(39 years, 6 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lesley Meagon Blessington-Scott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 03 June 2003)
RoleSecretary
Correspondence AddressOaklands 17 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JZ
Director NameMr David John Scott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 03 June 2003)
RoleCommission Representative
Correspondence AddressOaklands 17 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JZ
Secretary NameMr David John Scott
NationalityBritish
StatusClosed
Appointed11 July 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressOaklands 17 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JZ
Director NameElaine Carmen Brooke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 03 June 2003)
RoleOffice Manager
Correspondence Address5 Newlands Walk
Stanley
Wakefield
West Yorkshire
WF3 4DT

Location

Registered AddressPollard Street, Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardStanley and Outwood East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,548
Cash£1,142
Current Liabilities£14,675

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 July 2001Return made up to 11/07/01; full list of members (7 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000New director appointed (2 pages)
21 July 2000Return made up to 11/07/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
20 July 1999Return made up to 11/07/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998Return made up to 11/07/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 July 1997Return made up to 11/07/97; no change of members
  • 363(287) ‐ Registered office changed on 20/07/97
(4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
24 July 1996Return made up to 11/07/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 July 1995Return made up to 11/07/95; no change of members (4 pages)