Company NameWalhut One Limited
Company StatusDissolved
Company Number05453173
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Mark Jonathan Walton
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMr Mark Jonathan Walton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(8 years after company formation)
Appointment Duration8 years, 11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMr Robert Andrew Hutchinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Limes
South Milford
Leeds
LS25 5NH
Director NameMrs Polina Walton
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3370 Century Way Thorpe Park
Colton
Leeds
West Yorkshire
LS15 8ZB

Contact

Websitewww.deletelondon.com

Location

Registered AddressGresham House
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mark Jonathan Walton
50.00%
Ordinary
50 at £1Polina Walton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (1 page)
21 April 2021Director's details changed for Mr Robert Andrew Hutchinson on 21 April 2021 (2 pages)
21 April 2021Registered office address changed from 3370 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB to Gresham House St. Pauls Street Leeds LS1 2JG on 21 April 2021 (1 page)
13 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
11 January 2021Change of name notice (2 pages)
11 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-21
(2 pages)
23 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
24 November 2015Memorandum and Articles of Association (12 pages)
24 November 2015Memorandum and Articles of Association (12 pages)
16 August 2015Company name changed sublime thinking LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-07-14
(2 pages)
16 August 2015Company name changed sublime thinking LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-07-14
(2 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Change of name notice (2 pages)
14 July 2015Termination of appointment of Polina Walton as a director on 10 July 2015 (1 page)
14 July 2015Appointment of Mr Robert Andrew Hutchinson as a director on 10 July 2015 (2 pages)
14 July 2015Termination of appointment of Polina Walton as a director on 10 July 2015 (1 page)
14 July 2015Appointment of Mr Robert Andrew Hutchinson as a director on 10 July 2015 (2 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
4 March 2014Appointment of Mr Mark Walton as a director (2 pages)
4 March 2014Appointment of Mr Mark Walton as a director (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
17 December 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 July 2010Director's details changed for Mrs Polina Walton on 16 May 2010 (2 pages)
22 July 2010Director's details changed for Mrs Polina Walton on 16 May 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Mark Jonathan Walton on 16 May 2010 (1 page)
22 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
22 July 2010Secretary's details changed for Mr Mark Jonathan Walton on 16 May 2010 (1 page)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 July 2009Return made up to 16/05/09; full list of members (3 pages)
17 July 2009Return made up to 16/05/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 September 2008Return made up to 16/05/08; full list of members (3 pages)
24 September 2008Return made up to 16/05/08; full list of members (3 pages)
14 September 2007Company name changed frangipan LIMITED\certificate issued on 14/09/07 (2 pages)
14 September 2007Company name changed frangipan LIMITED\certificate issued on 14/09/07 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 June 2007Return made up to 16/05/07; full list of members (2 pages)
18 June 2007Return made up to 16/05/07; full list of members (2 pages)
1 February 2007Registered office changed on 01/02/07 from: 119 st mary's road market harborough leics LE16 7DT (1 page)
1 February 2007Registered office changed on 01/02/07 from: 119 st mary's road market harborough leics LE16 7DT (1 page)
22 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
22 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
24 May 2006Ad 08/05/05--------- £ si 50@1 (3 pages)
24 May 2006Return made up to 16/05/06; full list of members (6 pages)
24 May 2006Return made up to 16/05/06; full list of members (6 pages)
24 May 2006Ad 08/05/05--------- £ si 50@1 (3 pages)
16 May 2005Incorporation (19 pages)
16 May 2005Incorporation (19 pages)