Company NameEdward Walters (Advertising) Limited
DirectorsBetty-Anne Jefferis and Edward Hugh Winthrop
Company StatusDissolved
Company Number00302882
CategoryPrivate Limited Company
Incorporation Date11 July 1935(88 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBetty-Anne Jefferis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(55 years, 9 months after company formation)
Appointment Duration33 years
RoleAdministrative Director
Correspondence Address30 Newry Road
Twickenham
Middlesex
TW1 1PL
Director NameEdward Hugh Winthrop
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(55 years, 9 months after company formation)
Appointment Duration33 years
RoleAdvertising Director
Correspondence Address7 Chesham Road
Kingston Upon Thames
Surrey
KT1 3AG
Secretary NameBetty-Anne Jefferis
NationalityBritish
StatusCurrent
Appointed11 April 1991(55 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address30 Newry Road
Twickenham
Middlesex
TW1 1PL
Director NameBrian Edward John Eales
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(55 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1994)
RoleAdvertising Director
Correspondence AddressPebblecombe 28 Grove Side
Bookham
Leatherhead
Surrey
KT23 4LD

Location

Registered AddressPococks
3 Thamesgate Close
Ham
Richmond Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£2,031,553
Gross Profit£278,702
Net Worth£174,783
Cash£55,235
Current Liabilities£346,149

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 December 2003Dissolved (1 page)
23 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
1 March 1996Registered office changed on 01/03/96 from: 26 george street richmond surrey TW9 1HY (1 page)
29 February 1996Appointment of a voluntary liquidator (1 page)
29 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 1995Return made up to 11/04/95; no change of members (6 pages)