Company NameNational Wallpaper & Builders Supply Limited
Company StatusDissolved
Company Number00799822
CategoryPrivate Limited Company
Incorporation Date7 April 1964(60 years ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameRonald Keith Barker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(27 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 30 October 2007)
RoleShop Manager
Correspondence Address34 Greenview Avenue
Shirley
Croydon
Surrey
CR0 7QU
Director NameMichael Patrick Legge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(27 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 30 October 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Road
West Wickham
Kent
BR4 0QN
Secretary NameMichael Patrick Legge
NationalityBritish
StatusClosed
Appointed18 December 2001(37 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Road
West Wickham
Kent
BR4 0QN
Director NameColin Anthony Amphlett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(27 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 December 2001)
RoleShop Manager
Correspondence Address189 Pickhurst Rise
West Wickham
Kent
BR4 0AQ
Director NameDarren John Bailey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(27 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 1996)
RoleManager
Correspondence Address82 Goddington Lane
Orpington
Kent
BR6 9DY
Secretary NameRonald Keith Barker
NationalityBritish
StatusResigned
Appointed25 June 1991(27 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address34 Greenview Avenue
Shirley
Croydon
Surrey
CR0 7QU

Location

Registered Address166/168 Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£865,690
Cash£985,275
Current Liabilities£145,414

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
4 June 2007Application for striking-off (1 page)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
28 June 2006Return made up to 15/06/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 July 2005Return made up to 15/06/05; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 June 2004Return made up to 15/06/04; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 June 2003Return made up to 15/06/03; full list of members (7 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 May 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 June 2001Return made up to 15/06/01; full list of members (7 pages)
6 July 2000Return made up to 25/06/00; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 1999Director's particulars changed (1 page)
1 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 July 1999Return made up to 25/06/99; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 July 1997Return made up to 25/06/97; full list of members (6 pages)
30 December 1996Director resigned (1 page)
7 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 July 1996Return made up to 25/06/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 June 1995Return made up to 25/06/95; no change of members (10 pages)