London
SE1 2AF
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2010(90 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Richard Herbert Bush |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(72 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 June 2003) |
Role | Chartered Builder |
Correspondence Address | 3 Doubleday Drive Bapchild Sittingbourne Kent ME9 9PJ |
Director Name | Edward Alfred Hore Jordan |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Holly Tree House 25 Camden Road Sevenoaks Kent TN13 3LU |
Director Name | Richard William Side |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(72 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 September 1992) |
Role | Builder |
Correspondence Address | 3 Round Grove Shirley Croydon Surrey CR0 7PP |
Director Name | Martyn Wright |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(72 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 03 October 2004) |
Role | Quantity Surveyor |
Correspondence Address | Pear Tree Cottage Patmore Heath, Albury Ware Hertfordshire SG11 2LX |
Secretary Name | Edward Alfred Hore Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Holly Tree House 25 Camden Road Sevenoaks Kent TN13 3LU |
Secretary Name | Richard Herbert Bush |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(73 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1995) |
Role | Chartered Builder |
Correspondence Address | 3 Doubleday Drive Bapchild Sittingbourne Kent ME9 9PJ |
Secretary Name | Richard Herbert Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(73 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1995) |
Role | Chartered Builder |
Correspondence Address | 3 Doubleday Drive Bapchild Sittingbourne Kent ME9 9PJ |
Director Name | Mr Rodney William Lowcock |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(74 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 November 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Hempstead Road Hempstead Gillingham Kent ME7 3SA |
Secretary Name | Mr Rodney William Lowcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(74 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hempstead Road Hempstead Gillingham Kent ME7 3SA |
Director Name | Peter Brian Griffith |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(81 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Lenvale Farmhouse Otham Lane Bearsted Maidstone Kent ME15 8SJ |
Secretary Name | Peter Brian Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(81 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Lenvale Farmhouse Otham Lane Bearsted Maidstone Kent ME15 8SJ |
Director Name | Mr Michael Paul Sheffield |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(84 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Harold Lister Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QZ |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2010(90 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Wallis LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2013 | Final Gazette dissolved following liquidation (1 page) |
30 August 2013 | Final Gazette dissolved following liquidation (1 page) |
30 May 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
30 May 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
28 November 2012 | Register inspection address has been changed (1 page) |
28 November 2012 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 28 November 2012 (2 pages) |
28 November 2012 | Appointment of a voluntary liquidator (1 page) |
28 November 2012 | Declaration of solvency (3 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Register inspection address has been changed (1 page) |
28 November 2012 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 28 November 2012 (2 pages) |
28 November 2012 | Appointment of a voluntary liquidator (1 page) |
28 November 2012 | Declaration of solvency (3 pages) |
28 November 2012 | Resolutions
|
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Termination of appointment of Nigel Higgins as a director (1 page) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Termination of appointment of Nigel Higgins as a director (1 page) |
30 April 2010 | Appointment of Mr Nigel Alan Higgins as a director (2 pages) |
30 April 2010 | Appointment of Mr Nigel Alan Higgins as a director (2 pages) |
30 April 2010 | Termination of appointment of Michael Sheffield as a director (1 page) |
30 April 2010 | Appointment of Mr Nigel Alan Higgins as a director (2 pages) |
30 April 2010 | Appointment of Mr Nigel Alan Higgins as a director (2 pages) |
30 April 2010 | Termination of appointment of Michael Sheffield as a director (1 page) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Secretary's Change of Particulars / deborah hamilton / 01/07/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH; Country was: , now: united kingdom (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
15 June 2009 | Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
10 December 2008 | Director's change of particulars / richard bush / 01/11/2008 (2 pages) |
10 December 2008 | Secretary's Change of Particulars / deborah hamilton / 28/11/2008 / HouseName/Number was: , now: 80; Street was: 110 peveril road, now: blackmead; Area was: , now: orton malborne; Region was: , now: cambridgeshire; Post Code was: PE1 3PR, now: PE2 5PY (1 page) |
10 December 2008 | Director's Change of Particulars / richard bush / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: the old vicarage; Street was: 3 doubleday drive, now: school lane; Post Code was: ME9 9PJ, now: ME9 9NL; Country was: , now: united kingdom (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
29 September 2008 | Accounts made up to 30 June 2008 (3 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
17 December 2007 | Accounts made up to 30 June 2007 (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
29 September 2006 | Accounts made up to 30 June 2006 (3 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
26 April 2006 | Accounts made up to 30 June 2005 (3 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Location of register of members (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Location of register of members (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: broadmead works hart street maidstone kent ME16 8RE (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: broadmead works hart street maidstone kent ME16 8RE (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 October 2004 | Accounts made up to 30 June 2004 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
28 November 2003 | Accounts made up to 30 June 2003 (3 pages) |
31 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
11 July 2003 | Company name changed broadmead cast stone LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed broadmead cast stone LIMITED\certificate issued on 11/07/03 (2 pages) |
23 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
23 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
4 November 2001 | Accounts made up to 30 June 2001 (3 pages) |
2 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
20 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
20 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
20 November 2000 | Accounts made up to 30 June 2000 (4 pages) |
20 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
2 March 2000 | Company name changed broadmead products LIMITED\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | Company name changed broadmead products LIMITED\certificate issued on 03/03/00 (2 pages) |
26 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
26 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
25 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
20 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
12 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
12 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
12 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
12 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
11 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
11 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
22 November 1995 | Director resigned (4 pages) |
22 November 1995 | New secretary appointed (4 pages) |
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
10 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
10 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
26 April 1995 | Secretary resigned (4 pages) |
26 April 1995 | New secretary appointed (4 pages) |
26 April 1995 | Secretary resigned (2 pages) |
26 April 1995 | New secretary appointed (2 pages) |