Suite 3000
Cleveland
Oh 44114
United States
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2012(66 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Martin Anthony Walmsley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | Woodpeckers Broughton Stockbridge Hampshire SO20 8BD |
Director Name | Mr Michael John Aslett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 9 Tower Close Charlton Andover Hampshire SP10 4RS |
Director Name | Mr James Arthur Goodwin Luck |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 1 The Orchards Eaton Bray Dunstable Bedfordshire LU6 2DD |
Secretary Name | James Douglas Loveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Redding Drive Amersham Buckinghamshire HP6 5PX |
Director Name | Alan Roger Thomas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(46 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 July 1992) |
Role | Financial Director |
Correspondence Address | 2 The Beeches Sandford Winscombe Somerset BS25 5QS |
Director Name | James Shaw |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(46 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 July 1992) |
Role | Production Director |
Correspondence Address | Coogee 16 Church Road Easton In Gordano Bristol BS20 0PQ |
Director Name | James Douglas Loveridge |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Redding Drive Amersham Buckinghamshire HP6 5PX |
Director Name | John MacDonald Bryson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 1997) |
Role | Finance Director |
Correspondence Address | Edgton Little Tangley Wonersh Guildford Surrey GU5 0PW |
Director Name | Howard Robert Grant |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | Elmsleigh Market Place Colerne Chippenham Wiltshire SN14 8DF |
Director Name | Roger Christopher Bolter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1997) |
Role | Accountant |
Correspondence Address | High View Dunkirk Hill Devizes Wiltshire SN10 2BG |
Director Name | Mr Wayne Ian French |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(51 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakfields Allbrook Eastleigh Hampshire SO50 4RP |
Director Name | Robin Hartley Ledgerd Clark |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(51 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2003) |
Role | Managing Director |
Correspondence Address | Glebe Cottage Rockbourne Fordingbridge Hampshire SP6 3NA |
Secretary Name | Mr Wayne Ian French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(51 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakfields Allbrook Eastleigh Hampshire SO50 4RP |
Director Name | John Michael Pope |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2005) |
Role | Solicitor |
Correspondence Address | The Rise 18 Highland Road Wimborne Dorset BH21 2QN |
Director Name | Mr Andrew John Stevens |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rose Tree Cottage The Knowle Tirley Gloucestershire GL19 4HE Wales |
Director Name | Mr Paul Banning |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Tavy Close Eastleigh Hampshire SO53 4SN |
Secretary Name | Mr Paul Banning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Tavy Close Eastleigh Hampshire SO53 4SN |
Director Name | Richard George Sismey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(59 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Caradon Place Verwood Dorset BH31 7PW |
Secretary Name | Richard George Sismey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(59 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Caradon Place Verwood Dorset BH31 7PW |
Director Name | Mr Nicholas Keith Jackson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Valencia Villa 13 Salisbury Road Blandford Forum Dorset DT11 7HL |
Director Name | Mr John Bennett Taylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(59 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mr Nicholas Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(59 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 24 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Valencia Villa 13 Salisbury Road Blandford Forum Dorset DT11 7HL |
Director Name | Robert Raymond Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2011) |
Role | President Esterline Defence Gr |
Country of Residence | United States |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(59 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2018) |
Role | Vice President Cfo Secretary & |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jonathan Paul Hunt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(63 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Frank Edward Houston |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2010(63 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2010) |
Role | Senior Group Vice President |
Country of Residence | United States |
Correspondence Address | 2049 42nd Avenue East Seattle Washington 98112 |
Director Name | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(71 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jonathan David Crandall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(72 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 2019) |
Role | Treasurer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 June 2012) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | wallopdefence.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
105k at £1 | Wallop Defence Systems LTD 96.73% Non Cumulative |
---|---|
2.5k at £1 | Wallop Defence Systems LTD 2.30% Preference |
105k at £0.01 | Wallop Defence Systems LTD 0.97% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
8 October 1985 | Delivered on: 18 October 1985 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
---|---|
25 October 1984 | Delivered on: 1 November 1984 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
16 October 1984 | Delivered on: 25 October 1984 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
21 November 1983 | Delivered on: 28 November 1983 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
29 September 1982 | Delivered on: 7 October 1982 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
14 July 1982 | Delivered on: 26 July 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 May 1982 | Delivered on: 8 June 1982 Satisfied on: 1 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land being 9.06 acres and craydon lane over walton, hampshire as comprised in a conveyance dated 21/4/82. Fully Satisfied |
19 May 1982 | Delivered on: 9 June 1982 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deed. Undertaking and all property and assets. Fully Satisfied |
7 August 1992 | Delivered on: 17 August 1992 Satisfied on: 7 April 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 June 1986 | Delivered on: 20 June 1986 Satisfied on: 1 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0.34 acres land at over wallop & hampshire as comprised in a conveyance dated 1/5/88. Fully Satisfied |
27 May 1986 | Delivered on: 4 June 1986 Satisfied on: 1 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at middle wallop hampshire. Fully Satisfied |
27 May 1986 | Delivered on: 4 June 1986 Satisfied on: 1 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at middle wallop hampshire. Fully Satisfied |
27 May 1986 | Delivered on: 4 June 1986 Satisfied on: 1 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0.13 acres of land at middle wallop hampshire. Fully Satisfied |
1 March 1982 | Delivered on: 22 March 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
24 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
23 May 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
1 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
7 June 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
7 May 2021 | Resolutions
|
7 May 2021 | Change of name notice (2 pages) |
22 April 2021 | Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (2 pages) |
22 April 2021 | Accounts for a small company made up to 28 September 2019 (16 pages) |
22 April 2021 | Appointment of Liza Sabol as a director on 2 October 2019 (3 pages) |
22 April 2021 | Accounts for a small company made up to 28 September 2018 (18 pages) |
22 April 2021 | Restoration by order of the court (3 pages) |
22 April 2021 | Confirmation statement made on 20 June 2020 with no updates (2 pages) |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
11 April 2019 | Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page) |
29 June 2018 | Accounts for a dormant company made up to 29 September 2017 (7 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
15 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
17 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
17 August 2017 | Change of details for Wallop Defence Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
17 August 2017 | Change of details for Wallop Defence Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Wallop Defence Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Wallop Defence Systems Limited as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Wallop Defence Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
7 August 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
7 July 2016 | Accounts for a dormant company made up to 2 October 2015 (8 pages) |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Accounts for a dormant company made up to 2 October 2015 (8 pages) |
17 June 2016 | Termination of appointment of Jonathan Paul Hunt as a director on 27 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Jonathan Paul Hunt as a director on 27 May 2016 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
14 August 2014 | Accounts for a dormant company made up to 25 October 2013 (8 pages) |
14 August 2014 | Accounts for a dormant company made up to 25 October 2013 (8 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 August 2013 | Accounts for a dormant company made up to 26 October 2012 (8 pages) |
1 August 2013 | Accounts for a dormant company made up to 26 October 2012 (8 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 28 October 2011 (8 pages) |
30 July 2012 | Accounts for a dormant company made up to 28 October 2011 (8 pages) |
22 June 2012 | Director's details changed for Jonathan Paul Hunt on 13 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Jonathan Paul Hunt on 13 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of John Taylor as a director (1 page) |
1 March 2012 | Termination of appointment of John Taylor as a director (1 page) |
26 July 2011 | Accounts for a dormant company made up to 29 October 2010 (8 pages) |
26 July 2011 | Accounts for a dormant company made up to 29 October 2010 (8 pages) |
13 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 20 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 20 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Robert Harris as a director (1 page) |
3 February 2011 | Termination of appointment of Robert Harris as a director (1 page) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 October 2009 (9 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 October 2009 (9 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Robert David George on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Robert David George on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Robert David George on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of Frank Houston as a director (1 page) |
29 April 2010 | Termination of appointment of Frank Houston as a director (1 page) |
29 April 2010 | Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
15 April 2010 | Appointment of Frank Edward Houston as a director (2 pages) |
15 April 2010 | Appointment of Frank Edward Houston as a director (2 pages) |
22 October 2009 | Appointment of Jonathan Paul Hunt as a director (2 pages) |
22 October 2009 | Appointment of Jonathan Paul Hunt as a director (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
6 July 2009 | Location of register of members (1 page) |
22 June 2009 | Appointment terminated director nicholas jackson (1 page) |
22 June 2009 | Appointment terminated director nicholas jackson (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
26 August 2008 | Accounts for a dormant company made up to 26 October 2007 (7 pages) |
26 August 2008 | Accounts for a dormant company made up to 26 October 2007 (7 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (8 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (8 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
15 October 2007 | Company name changed ml wallop defence systems limite d\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Company name changed ml wallop defence systems limite d\certificate issued on 15/10/07 (2 pages) |
24 August 2007 | Full accounts made up to 27 October 2006 (10 pages) |
24 August 2007 | Full accounts made up to 27 October 2006 (10 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
13 July 2007 | Return made up to 20/06/07; full list of members (8 pages) |
13 July 2007 | Return made up to 20/06/07; full list of members (8 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
27 June 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
27 June 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: brook road wimborne dorset BH21 2BJ (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: brook road wimborne dorset BH21 2BJ (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
10 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
14 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
24 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
26 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
21 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
8 January 1999 | Resolutions
|
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
22 July 1998 | Return made up to 20/06/98; full list of members (5 pages) |
22 July 1998 | Return made up to 20/06/98; full list of members (5 pages) |
3 March 1998 | Location of register of members (1 page) |
3 March 1998 | Location of register of members (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
17 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
17 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 644 ajax avenue slough berkshire SL1 4BQ (1 page) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 644 ajax avenue slough berkshire SL1 4BQ (1 page) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
16 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
16 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
16 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1995 | Return made up to 02/01/95; no change of members (4 pages) |
14 January 1995 | Return made up to 02/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
17 February 1994 | Return made up to 02/01/94; no change of members (5 pages) |
17 February 1994 | Return made up to 02/01/94; no change of members (5 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (8 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (8 pages) |
17 February 1993 | Memorandum and Articles of Association (16 pages) |
17 February 1993 | Memorandum and Articles of Association (16 pages) |
26 October 1992 | Registered office changed on 26/10/92 from: arkay house weyhill road andover hampshire SP10 3NR (1 page) |
26 October 1992 | Registered office changed on 26/10/92 from: arkay house weyhill road andover hampshire SP10 3NR (1 page) |
21 September 1992 | Resolutions
|
21 September 1992 | Resolutions
|
24 August 1992 | Declaration of assistance for shares acquisition (4 pages) |
24 August 1992 | Declaration of assistance for shares acquisition (4 pages) |
17 August 1992 | Particulars of mortgage/charge (8 pages) |
17 August 1992 | Particulars of mortgage/charge (8 pages) |
2 February 1992 | Return made up to 02/01/92; no change of members (6 pages) |
2 February 1992 | Return made up to 02/01/92; no change of members (6 pages) |
2 December 1991 | Full accounts made up to 31 March 1991 (16 pages) |
2 December 1991 | Full accounts made up to 31 March 1991 (16 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (18 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (18 pages) |
8 February 1991 | Return made up to 02/01/91; full list of members (6 pages) |
8 February 1991 | Return made up to 02/01/91; full list of members (6 pages) |
6 February 1990 | Return made up to 02/01/90; full list of members (7 pages) |
6 February 1990 | Return made up to 02/01/90; full list of members (7 pages) |
6 February 1990 | Full accounts made up to 31 March 1989 (23 pages) |
6 February 1990 | Full accounts made up to 31 March 1989 (23 pages) |
10 February 1989 | Return made up to 02/01/89; full list of members (6 pages) |
10 February 1989 | Return made up to 02/01/89; full list of members (6 pages) |
10 February 1989 | Full accounts made up to 31 March 1988 (23 pages) |
10 February 1989 | Full accounts made up to 31 March 1988 (23 pages) |
13 December 1988 | Company name changed wallop industries LIMITED\certificate issued on 14/12/88 (2 pages) |
13 December 1988 | Company name changed wallop industries LIMITED\certificate issued on 14/12/88 (2 pages) |
26 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1988 | Return made up to 18/09/87; no change of members (6 pages) |
17 February 1988 | Full accounts made up to 31 March 1987 (18 pages) |
17 February 1988 | Return made up to 18/09/87; no change of members (6 pages) |
17 February 1988 | Full accounts made up to 31 March 1987 (18 pages) |
1 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1986 | Annual return made up to 01/08/86 (9 pages) |
10 October 1986 | Annual return made up to 01/08/86 (9 pages) |
31 December 1985 | Accounts made up to 31 March 1985 (16 pages) |
31 December 1985 | Accounts made up to 31 March 1985 (16 pages) |
15 January 1985 | Accounts made up to 31 March 1984 (16 pages) |
15 January 1985 | Accounts made up to 31 March 1984 (16 pages) |
15 January 1985 | Annual return made up to 21/11/84 (6 pages) |
15 January 1985 | Annual return made up to 21/11/84 (6 pages) |
1 August 1984 | Annual return made up to 02/11/83 (5 pages) |
1 August 1984 | Annual return made up to 02/11/83 (5 pages) |
13 July 1984 | Accounts made up to 31 March 1983 (20 pages) |
13 July 1984 | Accounts made up to 31 March 1983 (20 pages) |
26 November 1982 | Annual return made up to 29/09/82 (5 pages) |
26 November 1982 | Accounts made up to 28 February 1982 (19 pages) |
26 November 1982 | Accounts made up to 28 February 1982 (19 pages) |
26 November 1982 | Annual return made up to 29/09/82 (5 pages) |
20 January 1982 | Accounts made up to 30 November 1980 (21 pages) |
20 January 1982 | Accounts made up to 30 November 1980 (21 pages) |
19 December 1979 | Annual return made up to 30/10/79 (4 pages) |
19 December 1979 | Annual return made up to 30/10/79 (4 pages) |
11 December 1979 | Accounts made up to 30 November 1978 (17 pages) |
11 December 1979 | Accounts made up to 30 November 1978 (17 pages) |
3 May 1979 | Annual return made up to 24/10/78 (4 pages) |
3 May 1979 | Accounts made up to 30 November 1977 (12 pages) |
3 May 1979 | Accounts made up to 30 November 1977 (12 pages) |
3 May 1979 | Annual return made up to 24/10/78 (4 pages) |
16 June 1978 | Accounts made up to 30 November 2076 (14 pages) |
16 June 1978 | Annual return made up to 08/06/77 (5 pages) |
16 June 1978 | Annual return made up to 08/06/77 (5 pages) |
16 June 1978 | Accounts made up to 30 November 2076 (14 pages) |
14 May 1976 | Annual return made up to 20/04/76 (16 pages) |
14 May 1976 | Accounts made up to 30 November 2075 (12 pages) |
14 May 1976 | Annual return made up to 20/04/76 (16 pages) |
14 May 1976 | Accounts made up to 30 November 2075 (12 pages) |
30 March 1976 | Annual return made up to 21/04/75 (4 pages) |
30 March 1976 | Annual return made up to 21/04/75 (4 pages) |