Company NameWallis Corporation Limited
Company StatusDissolved
Company Number03192316
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan John Wallis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Whirlow Grange Avenue
Whirlow
Sheffield
South Yorkshire
S11 9RW
Director NameMrs Jacqueline Theresa Wallis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(same day as company formation)
RoleCompany Secretary&Finance Dire
Country of ResidenceEngland
Correspondence Address7 Whirlow Grange Avenue
Whirlow
Sheffield
South Yorkshire
S11 9RW
Secretary NameMrs Jacqueline Theresa Wallis
NationalityBritish
StatusClosed
Appointed30 April 1996(same day as company formation)
RoleCompany Secretary&Finance Dire
Country of ResidenceEngland
Correspondence Address7 Whirlow Grange Avenue
Whirlow
Sheffield
South Yorkshire
S11 9RW
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressThe Glass Works
350 Brightside Lane
Sheffield
South Yorkshire
S9 2SP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 November 2001Total exemption small company accounts made up to 30 September 2001 (1 page)
16 August 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Registered office changed on 16/08/01 from: 12 doncaster road hooton roberts rotherham south yorkshire S64 4PF (1 page)
7 November 2000Full accounts made up to 30 September 2000 (1 page)
18 May 2000Return made up to 30/04/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (1 page)
26 April 1999Return made up to 30/04/99; no change of members (4 pages)
16 March 1999Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/99
(4 pages)
2 December 1998Full accounts made up to 30 September 1998 (1 page)
4 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
4 June 1997Return made up to 30/04/97; full list of members (6 pages)
18 March 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Ad 30/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 July 1996Secretary resigned (1 page)
22 July 1996Registered office changed on 22/07/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
22 July 1996New secretary appointed;new director appointed (2 pages)
22 July 1996New director appointed (2 pages)
30 April 1996Incorporation (13 pages)