Company NameTown & Country Walling Limited
Company StatusDissolved
Company Number06326568
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 8 months ago)
Dissolution Date28 June 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Devonport
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleDry Stone Waller
Country of ResidenceEngland
Correspondence Address22 Worsbrough Road
Birdwell
Barnsley
South Yorkshire
S70 5QR
Secretary NameAlan Devonport
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleDry Stone Waller
Country of ResidenceEngland
Correspondence Address22 Worsbrough Road
Birdwell
Barnsley
South Yorkshire
S70 5QR
Director NameClaire Morris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleDining Area Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Worsbrough Road
Birdwell
Barnsley
South Yorkshire
S70 5QR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Claire Morris
75.00%
Ordinary
25 at £1Alan Devonport
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,547
Cash£4,502
Current Liabilities£63,094

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
28 March 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
18 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2013Statement of affairs with form 4.19 (5 pages)
18 February 2013Statement of affairs with form 4.19 (5 pages)
18 February 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2013Registered office address changed from Business Development Unit Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN United Kingdom on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from Business Development Unit Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN United Kingdom on 24 January 2013 (2 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(4 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(4 pages)
31 May 2012Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
31 May 2012Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 May 2012Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 September 2011Compulsory strike-off action has been suspended (1 page)
9 September 2011Compulsory strike-off action has been suspended (1 page)
9 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Registered office address changed from 54 Sheffield Road Birdwell Barnsley South Yorkshire S70 5UY United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 54 Sheffield Road Birdwell Barnsley South Yorkshire S70 5UY United Kingdom on 21 February 2011 (1 page)
17 January 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 November 2010Registered office address changed from 20a Racecommon Road Barnsley South Yorkshire S70 1BH on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 20a Racecommon Road Barnsley South Yorkshire S70 1BH on 11 November 2010 (1 page)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 February 2010Termination of appointment of Claire Morris as a director (1 page)
18 February 2010Termination of appointment of Claire Morris as a director (1 page)
6 August 2009Return made up to 27/07/09; full list of members (4 pages)
6 August 2009Return made up to 27/07/09; full list of members (4 pages)
4 August 2008Return made up to 27/07/08; full list of members (4 pages)
4 August 2008Return made up to 27/07/08; full list of members (4 pages)
1 August 2008Director and secretary's change of particulars / alan devonport / 01/08/2008 (1 page)
1 August 2008Director and secretary's change of particulars / alan devonport / 01/08/2008 (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed;new director appointed (2 pages)
20 August 2007New secretary appointed;new director appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New director appointed (2 pages)
6 August 2007Registered office changed on 06/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 August 2007Registered office changed on 06/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 July 2007Incorporation (16 pages)
27 July 2007Incorporation (16 pages)