Company NameWaltham Stamp Co Limited
Company StatusDissolved
Company Number00615486
CategoryPrivate Limited Company
Incorporation Date25 November 1958(65 years, 5 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Peter Claus Rickenback
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(32 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address14 Rosslyn Hill
London
NW3 1PF
Secretary NameVivian Nicks
NationalityBritish
StatusClosed
Appointed12 October 1995(36 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 16 November 1999)
RoleSecretary
Correspondence AddressThe Old Forge Grendon Bishop
Bredenbury
Bromyard
Herefordshire
HR7 4TJ
Wales
Director NameMrs Roberta Frances Rickenback
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1979(20 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 12 October 1995)
RoleSecretary
Correspondence Address14 Rosslyn Hill
London
NW3 1PF
Secretary NameMrs Roberta Frances Rickenback
NationalityBritish
StatusResigned
Appointed25 March 1991(32 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address14 Rosslyn Hill
London
NW3 1PF

Location

Registered AddressRamillies House
Ramillies St
London
W1V 1DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
17 June 1999Application for striking-off (1 page)
29 March 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 March 1999Full accounts made up to 31 December 1998 (7 pages)
1 June 1998Full accounts made up to 31 December 1997 (7 pages)
2 July 1997Full accounts made up to 31 December 1996 (8 pages)
3 April 1997Return made up to 25/03/97; no change of members (4 pages)
12 April 1996Full accounts made up to 31 December 1995 (8 pages)
20 March 1996Return made up to 25/03/96; full list of members (5 pages)
26 October 1995New secretary appointed (2 pages)
30 March 1995Return made up to 25/03/95; no change of members (4 pages)