Company NameWalltex Contracts Limited
Company StatusDissolved
Company Number04368976
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 3 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr David John Scott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCpmmission Representative
Country of ResidenceEngland
Correspondence Address52 Magellan House
Clarence Dock
Leeds
West Yorkshire
LS10 1JE
Secretary NameMr David John Scott
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCpmmission Representative
Country of ResidenceEngland
Correspondence Address52 Magellan House
Clarence Dock
Leeds
West Yorkshire
LS10 1JE
Director NameMiss Andrea Eloise Leggatt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 23 April 2013)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address11 Pollard Street
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
Director NameElaine Carmen Brooke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleOffice Manager
Correspondence Address5 Newlands Walk
Stanley
Wakefield
West Yorkshire
WF3 4DT
Director NameCarole Jean Tonge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2010)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address9 Philips Grove
Lofthouse
Wakefield
West Yorkshire
WF3 3LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Pollard 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

Shareholders

100 at £1David John Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£30,537
Cash£33,886
Current Liabilities£5,268

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(4 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(4 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(4 pages)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2010Appointment of Andrea Eloise Leggatt as a director (3 pages)
20 October 2010Appointment of Andrea Eloise Leggatt as a director (3 pages)
20 October 2010Termination of appointment of Carole Tonge as a director (2 pages)
20 October 2010Termination of appointment of Carole Tonge as a director (2 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 07/02/07; full list of members (2 pages)
7 February 2007Return made up to 07/02/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 February 2006Return made up to 07/02/06; full list of members (2 pages)
16 February 2006Return made up to 07/02/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 February 2003Return made up to 07/02/03; full list of members (7 pages)
28 February 2003Return made up to 07/02/03; full list of members (7 pages)
16 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
25 April 2002Registered office changed on 25/04/02 from: sovereign house, bradford rd, keighley, west yorkshire, BD20 5EW (1 page)
25 April 2002Registered office changed on 25/04/02 from: sovereign house, bradford rd, keighley, west yorkshire, BD20 5EW (1 page)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
7 February 2002Incorporation (17 pages)
7 February 2002Incorporation (17 pages)