Company NameWallis Subsidiary One Limited
Company StatusDissolved
Company Number00166870
CategoryPrivate Limited Company
Incorporation Date28 April 1920(104 years ago)
Dissolution Date30 August 2013 (10 years, 8 months ago)
Previous NamesBroadmead Products Limited and Broadmead Cast Stone Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Herbert Bush
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2004(84 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 30 August 2013)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusClosed
Appointed23 March 2007(86 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2010(90 years after company formation)
Appointment Duration3 years, 4 months (closed 30 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMartyn Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(72 years, 5 months after company formation)
Appointment Duration12 years (resigned 03 October 2004)
RoleQuantity Surveyor
Correspondence AddressPear Tree Cottage
Patmore Heath, Albury
Ware
Hertfordshire
SG11 2LX
Director NameRichard William Side
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(72 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 September 1992)
RoleBuilder
Correspondence Address3 Round Grove
Shirley
Croydon
Surrey
CR0 7PP
Director NameEdward Alfred Hore Jordan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(72 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1994)
RoleChartered Accountant
Correspondence AddressHolly Tree House 25 Camden Road
Sevenoaks
Kent
TN13 3LU
Director NameRichard Herbert Bush
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(72 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 June 2003)
RoleChartered Builder
Correspondence Address3 Doubleday Drive
Bapchild
Sittingbourne
Kent
ME9 9PJ
Secretary NameEdward Alfred Hore Jordan
NationalityBritish
StatusResigned
Appointed01 October 1992(72 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressHolly Tree House 25 Camden Road
Sevenoaks
Kent
TN13 3LU
Secretary NameRichard Herbert Bush
NationalityBritish
StatusResigned
Appointed01 April 1994(73 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 April 1995)
RoleChartered Builder
Correspondence Address3 Doubleday Drive
Bapchild
Sittingbourne
Kent
ME9 9PJ
Secretary NameRichard Herbert Bush
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(73 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 April 1995)
RoleChartered Builder
Correspondence Address3 Doubleday Drive
Bapchild
Sittingbourne
Kent
ME9 9PJ
Director NameMr Rodney William Lowcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(74 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 November 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3SA
Secretary NameMr Rodney William Lowcock
NationalityBritish
StatusResigned
Appointed07 April 1995(74 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3SA
Director NamePeter Brian Griffith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(81 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2005)
RoleChartered Accountant
Correspondence AddressLenvale Farmhouse
Otham Lane Bearsted
Maidstone
Kent
ME15 8SJ
Secretary NamePeter Brian Griffith
NationalityBritish
StatusResigned
Appointed01 November 2001(81 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2005)
RoleChartered Accountant
Correspondence AddressLenvale Farmhouse
Otham Lane Bearsted
Maidstone
Kent
ME15 8SJ
Director NameMr Michael Paul Sheffield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(84 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Harold Lister Thompson
NationalityBritish
StatusResigned
Appointed26 January 2005(84 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Eynesbury
St. Neots
Cambridgeshire
PE19 2QZ
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2010(90 years after company formation)
Appointment DurationResigned same day (resigned 10 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Wallis LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Final Gazette dissolved following liquidation (1 page)
30 May 2013Return of final meeting in a members' voluntary winding up (8 pages)
30 May 2013Return of final meeting in a members' voluntary winding up (8 pages)
28 November 2012Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 28 November 2012 (2 pages)
28 November 2012Register inspection address has been changed (1 page)
28 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-20
(1 page)
28 November 2012Declaration of solvency (3 pages)
28 November 2012Appointment of a voluntary liquidator (1 page)
28 November 2012Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 28 November 2012 (2 pages)
28 November 2012Register inspection address has been changed (1 page)
28 November 2012Appointment of a voluntary liquidator (1 page)
28 November 2012Declaration of solvency (3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 5,000
(4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 5,000
(4 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 July 2010Termination of appointment of Nigel Higgins as a director (1 page)
29 July 2010Termination of appointment of Nigel Higgins as a director (1 page)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
30 April 2010Termination of appointment of Michael Sheffield as a director (1 page)
30 April 2010Termination of appointment of Michael Sheffield as a director (1 page)
30 April 2010Appointment of Mr Nigel Alan Higgins as a director (2 pages)
30 April 2010Appointment of Mr Nigel Alan Higgins as a director (2 pages)
30 April 2010Appointment of Mr Nigel Alan Higgins as a director (2 pages)
30 April 2010Appointment of Mr Nigel Alan Higgins as a director (2 pages)
21 October 2009Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 July 2009Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Secretary'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 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
15 June 2009Secretary'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 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
10 December 2008Director's change of particulars / richard bush / 01/11/2008 (2 pages)
10 December 2008Director'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)
10 December 2008Secretary'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)
29 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
29 September 2008Accounts made up to 30 June 2008 (3 pages)
30 July 2008Return made up to 29/07/08; full list of members (3 pages)
30 July 2008Return made up to 29/07/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
17 December 2007Accounts made up to 30 June 2007 (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
29 September 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
29 September 2006Accounts made up to 30 June 2006 (3 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
26 April 2006Accounts made up to 30 June 2005 (3 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Location of register of members (1 page)
9 April 2005Registered office changed on 09/04/05 from: broadmead works hart street maidstone kent ME16 8RE (1 page)
9 April 2005Registered office changed on 09/04/05 from: broadmead works hart street maidstone kent ME16 8RE (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
28 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 October 2004Accounts made up to 30 June 2004 (5 pages)
28 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 November 2003Accounts made up to 30 June 2003 (3 pages)
28 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
31 October 2003Return made up to 01/10/03; full list of members (7 pages)
31 October 2003Return made up to 01/10/03; full list of members (7 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
11 July 2003Company name changed broadmead cast stone LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed broadmead cast stone LIMITED\certificate issued on 11/07/03 (2 pages)
23 April 2003Full accounts made up to 30 June 2002 (8 pages)
23 April 2003Full accounts made up to 30 June 2002 (8 pages)
9 October 2002Return made up to 01/10/02; full list of members (7 pages)
9 October 2002Return made up to 01/10/02; full list of members (7 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
4 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
4 November 2001Accounts made up to 30 June 2001 (3 pages)
2 November 2001Return made up to 01/10/01; full list of members (6 pages)
2 November 2001Return made up to 01/10/01; full list of members (6 pages)
20 November 2000Return made up to 01/10/00; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
20 November 2000Return made up to 01/10/00; full list of members (6 pages)
20 November 2000Accounts made up to 30 June 2000 (4 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
2 March 2000Company name changed broadmead products LIMITED\certificate issued on 03/03/00 (2 pages)
2 March 2000Company name changed broadmead products LIMITED\certificate issued on 03/03/00 (2 pages)
26 November 1999Full accounts made up to 30 June 1999 (11 pages)
26 November 1999Full accounts made up to 30 June 1999 (11 pages)
25 November 1999Return made up to 01/10/99; full list of members (6 pages)
25 November 1999Return made up to 01/10/99; full list of members (6 pages)
20 November 1998Full accounts made up to 30 June 1998 (12 pages)
20 November 1998Full accounts made up to 30 June 1998 (12 pages)
20 October 1998Return made up to 01/10/98; full list of members (6 pages)
20 October 1998Return made up to 01/10/98; full list of members (6 pages)
12 November 1997Full accounts made up to 30 June 1997 (12 pages)
12 November 1997Full accounts made up to 30 June 1997 (12 pages)
12 October 1997Return made up to 01/10/97; no change of members (4 pages)
12 October 1997Return made up to 01/10/97; no change of members (4 pages)
12 November 1996Full accounts made up to 30 June 1996 (12 pages)
12 November 1996Full accounts made up to 30 June 1996 (12 pages)
11 October 1996Return made up to 01/10/96; no change of members (4 pages)
11 October 1996Return made up to 01/10/96; no change of members (4 pages)
22 November 1995New secretary appointed (4 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995Director resigned (4 pages)
10 October 1995Return made up to 01/10/95; full list of members (6 pages)
10 October 1995Return made up to 01/10/95; full list of members (6 pages)
26 April 1995New secretary appointed (4 pages)
26 April 1995Secretary resigned (4 pages)