Company NameB.L. Wall Limited
Company StatusDissolved
Company Number00712302
CategoryPrivate Limited Company
Incorporation Date5 January 1962(62 years, 4 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameJonathan Ian Greene
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(42 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 25 April 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address55 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Director NameMr Carl Daniel Woolf
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(42 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Medburn Cottages
Watling Street
Elstree
Hertfordshire
WD6 3AB
Secretary NameErica Dawn Greene
NationalityBritish
StatusClosed
Appointed31 August 2004(42 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address55 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Director NameMr Bernard Lewis Wall
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1995)
RoleChemist
Correspondence Address1 The Reddings
Mill Hill
London
NW7 4JN
Director NameMrs Patricia Sandra Wall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 1996)
RoleSecretary
Correspondence Address1 The Reddings
Mill Hill
London
NW7 4JN
Secretary NameMrs Patricia Sandra Wall
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address1 The Reddings
Mill Hill
London
NW7 4JN
Director NameDavid Norman Sharpe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(33 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2004)
RolePharmacist
Correspondence Address26 West Heath Drive
London
NW11 7QH
Secretary NameSusan Elizabeth Sharpe
NationalityBritish
StatusResigned
Appointed06 June 1995(33 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2004)
RoleBarrister
Correspondence Address26 West Heath Drive
London
NW11 7QH

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
25 November 2005Application for striking-off (1 page)
8 November 2005Director's particulars changed (1 page)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 December 2004Registered office changed on 06/12/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
6 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 September 2004New director appointed (1 page)
17 September 2004New secretary appointed (1 page)
17 September 2004New director appointed (1 page)
16 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 August 2003Return made up to 31/07/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(6 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
11 August 1999Return made up to 31/07/99; no change of members (4 pages)
8 March 1999Registered office changed on 08/03/99 from: reed taylor simlers 1 tyburn lane harrow middlesex HA1 3AG (1 page)
17 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 September 1997Return made up to 31/07/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 September 1996Return made up to 31/07/96; no change of members (4 pages)
5 June 1996Director resigned (1 page)
31 March 1996Full accounts made up to 5 June 1995 (8 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1995Return made up to 31/07/95; full list of members (8 pages)
17 July 1995Director resigned;new director appointed (4 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Accounting reference date extended from 31/03 to 31/05 (1 page)