Company NameWallace Antiques Limited
Company StatusDissolved
Company Number00778306
CategoryPrivate Limited Company
Incorporation Date23 October 1963(60 years, 6 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Secretary NameMichel Jaque Wallace
NationalityBritish
StatusClosed
Appointed07 August 1999(35 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address52 Eastchurch Road
Cliftonville
Margate
Kent
CT9 3HY
Director NameMicheline Jacqueline Peschlow
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(38 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 29 November 2005)
RoleRetired Banker Antique Dealer
Correspondence Address56 Tranquil Vale
Blackheath
London
SE3 0BD
Director NameBlanche Sidonie Cornellia Wallace
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(27 years, 6 months after company formation)
Appointment Duration11 years (resigned 13 May 2002)
RoleAntique Dealer
Correspondence Address56 Tranquil Vale
Blackheath
London
SE3 0BD
Director NameDouglas Valentine Wallace
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(27 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 August 1999)
RoleAntique Dealer
Correspondence Address56 Tranquil Vale
Blackheath
London
SE3 0BD
Secretary NameBlanche Sidonie Cornellia Wallace
NationalityBritish
StatusResigned
Appointed01 May 1991(27 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 August 1999)
RoleCompany Director
Correspondence Address56 Tranquil Vale
Blackheath
London
SE3 0BD

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£123,068
Gross Profit£121,068
Net Worth£96,196
Cash£116,476
Current Liabilities£25,061

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
11 May 2005Return made up to 01/05/05; full list of members (6 pages)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
24 December 2004Total exemption full accounts made up to 31 October 2004 (8 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
23 May 2003Return made up to 01/05/03; full list of members (6 pages)
12 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
8 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
7 February 2001Full accounts made up to 31 October 2000 (8 pages)
15 June 2000Registered office changed on 15/06/00 from: myrus smith & co times house throwley way sutton surrey SM1 4AF (1 page)
5 May 2000Return made up to 01/05/00; full list of members (6 pages)
1 March 2000Full accounts made up to 31 October 1999 (8 pages)
14 January 2000New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
10 May 1999Return made up to 01/05/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 October 1998 (7 pages)
24 February 1998Full accounts made up to 31 October 1997 (7 pages)
8 May 1997Return made up to 01/05/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 October 1996 (7 pages)
12 May 1996Return made up to 01/05/96; full list of members (6 pages)
29 February 1996Full accounts made up to 31 October 1995 (8 pages)
10 May 1995Return made up to 01/05/95; no change of members (4 pages)
14 March 1995Full accounts made up to 31 October 1994 (8 pages)