Company NameWalthamstow Turned Parts Limited
Company StatusDissolved
Company Number00704252
CategoryPrivate Limited Company
Incorporation Date27 September 1961(62 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(35 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(35 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 13 May 2008)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed05 January 2001(39 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameWilliam Edward Garvey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(30 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 1997)
RoleCompany Director
Correspondence Address9 Cypress Gardens
Kingswinford
West Midlands
DY6 9TU
Director NameMr Frank William Youngman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(30 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 1997)
RoleCompany Director
Correspondence Address76 Greygoose Park
Harlow
Essex
CM19 4JL
Secretary NameMr Norman John Maydon
NationalityBritish
StatusResigned
Appointed11 May 1992(30 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 1997)
RoleCompany Director
Correspondence Address17 Fowlmere Road
Foxton
Cambridge
CB2 6RT
Secretary NameMaria Singleterry
NationalityBritish
StatusResigned
Appointed19 August 1997(35 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 April 1998)
RoleCompany Director
Correspondence Address34e Manor Road
Beckenham
Kent
BR3 5LE
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed13 April 1998(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG

Location

Registered AddressChiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£671,370

Accounts

Latest Accounts3 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Liquidators statement of receipts and payments (5 pages)
19 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Registered office changed on 25/11/05 from: 1 kingsway london WC2B 6NP (1 page)
24 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 January 2005Appointment of a voluntary liquidator (1 page)
10 January 2005Declaration of solvency (3 pages)
30 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
1 June 2004Return made up to 11/05/04; full list of members (7 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
16 June 2003Return made up to 08/05/03; full list of members (5 pages)
16 June 2003Director's particulars changed (1 page)
25 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
29 October 2002Director's particulars changed (1 page)
15 June 2002Return made up to 08/05/02; full list of members (5 pages)
12 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
13 September 2001Registered office changed on 13/09/01 from: c/o delta PLC 1 kingsway london WC2B 6XF (1 page)
21 June 2001Return made up to 08/05/01; full list of members (5 pages)
20 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
9 November 2000Return made up to 08/05/00; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/12/98
(1 page)
10 September 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
7 June 1999Return made up to 11/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
4 June 1998Return made up to 11/05/98; full list of members (10 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
21 May 1997Return made up to 11/05/97; full list of members (6 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 May 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
28 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Return made up to 11/05/96; no change of members (4 pages)
15 May 1995Full accounts made up to 31 December 1994 (14 pages)