Company NameWallace (TWO) Limited
Company StatusDissolved
Company Number07122674
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NamesSealdeal Limited and Food Supplement Company Limited

Business Activity

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

Directors

Director NameMrs Janis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(2 days after company formation)
Appointment Duration12 years, 2 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSteven Paul Ryan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(2 days after company formation)
Appointment Duration11 years, 11 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Janis Richardson Fletcher Obe
50.00%
Ordinary
1 at £1Steven Paul Ryan
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
2 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
(3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
6 February 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
14 March 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 March 2018Change of details for Mr Steven Paul Ryan as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Change of details for Mrs Janis Richardson Fletcher as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
20 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
24 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
20 August 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
20 August 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
10 February 2010Change of name notice (2 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed sealdeal LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
10 February 2010Company name changed sealdeal LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
25 January 2010Appointment of Janis Richardson Fletcher as a director (3 pages)
25 January 2010Appointment of Steven Paul Ryan as a director (3 pages)
25 January 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 25 January 2010 (2 pages)
25 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 2
(4 pages)
25 January 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 25 January 2010 (2 pages)
25 January 2010Appointment of Steven Paul Ryan as a director (3 pages)
25 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 2
(4 pages)
25 January 2010Appointment of Janis Richardson Fletcher as a director (3 pages)
21 January 2010Termination of appointment of Graham Stephens as a director (1 page)
21 January 2010Termination of appointment of Graham Stephens as a director (1 page)
12 January 2010Incorporation (17 pages)
12 January 2010Incorporation (17 pages)