Company NameWall Fx Limited
Company StatusDissolved
Company Number05849087
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDavid Metcalfe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address568a Meanwood Road
Leeds
LS6 4AZ
Secretary NameJohn O Riordan
NationalityBritish
StatusClosed
Appointed31 January 2007(7 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 19 June 2012)
RoleJoiner
Correspondence Address16 Meanwood Valley Green
Leeds
West Yorkshire
LS7 2SR
Director NameDean O'Brien
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address568a Meanwood Road
Leeds
LS6 4AZ
Secretary NameDavid Metcalfe
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address568a Meanwood Road
Leeds
LS6 4AZ

Location

Registered Address568a Meanwood Road
Leeds
LS6 4AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,863
Cash£5,604
Current Liabilities£61,487

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Restoration by order of the court (3 pages)
18 May 2011Restoration by order of the court (3 pages)
21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Compulsory strike-off action has been suspended (1 page)
14 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (14 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (14 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (14 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (14 pages)
19 December 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
19 December 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
13 July 2007Return made up to 16/06/07; full list of members (2 pages)
13 July 2007Return made up to 16/06/07; full list of members (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007New secretary appointed (1 page)
16 June 2006Incorporation (11 pages)
16 June 2006Incorporation (11 pages)