Company NameWalsh Selective Mailings Limited
Company StatusDissolved
Company Number01034051
CategoryPrivate Limited Company
Incorporation Date8 December 1971(52 years, 5 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Malcolm Alexander Hopkins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(31 years, 7 months after company formation)
Appointment Duration2 years (closed 09 August 2005)
RoleCompany Director
Correspondence Address30 Hainthorpe Road
West Norwood
London
SE27 0PH
Director NameJean-Paul Modde
Date of BirthJune 1964 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed14 July 2003(31 years, 7 months after company formation)
Appointment Duration2 years (closed 09 August 2005)
RoleCompany Director
Correspondence Address26 Tannersbrook Road
Chester
New Jersey
Nj07930
Secretary NameDr Walter Joe Thomas
NationalityBritish
StatusClosed
Appointed19 February 2004(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWey Cottage 1
Wey Lane
Chesham
Buckinghamshire
HP5 1JH
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed13 May 2004(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 09 August 2005)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameMr Benjamin Walsh
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressCountry House Stoney Lane
Coleorton
Leicestershire
LE67 8JJ
Director NameMr William Raymond Scott
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Embankment
Nottingham
Nottinghamshire
NG2 2JY
Secretary NameMr William Raymond Scott
NationalityBritish
StatusResigned
Appointed12 June 1992(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Embankment
Nottingham
Nottinghamshire
NG2 2JY
Secretary NameMrs Tracey Angela Ball
NationalityBritish
StatusResigned
Appointed29 June 1993(21 years, 6 months after company formation)
Appointment Duration10 years (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Smalley Drive
Oakwood
Derby
DE21 2SQ
Director NameKenneth Wilson Gray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(23 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressHill View House Brill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9QH
Director NameStephen Webb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address10 Lennox Close
Alverstoke
Gosport
Hampshire
PO12 2UJ
Director NameJames Christopher Malone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2001)
RoleCompany Director
Correspondence Address35 Royal Avenue
Chelsea
London
SW3 4QE
Director NameMalcolm Sweeney
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Freemans Close
Stoke Poges
Slough
Berkshire
SL2 4ER
Director NameMichael Roy Hugh Turner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(29 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressWhite Croft
Hawks Hill, Guildford Road
Leatherhead
Surrey
KT22 9DY
Director NameDavid Ronald Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressThe Old Dairy
Main Street, Turweston
Brackley
Northants
NN13 5JU
Director NameMrs Tracey Angela Ball
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address147 Smalley Drive
Oakwood
Derby
DE21 2SQ
Director NameMr Kenneth Tyson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walsingham Gate
School Close
High Wycombe
Buckinghamshire
HP11 1PA
Director NameClifford Anthony Farren Jr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2002(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address8640 Ellard Drive
Alpharetta
Georgia 30022
United States
Director NameVincent James Napoleon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2002(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address785 High Oaks Drive
Atlanta
Georgia 30331
United States
Director NameMr Stephen Squire Foster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina
Garden Reach
Chalfont St Giles
Buckinghamshire
HP8 4BE
Secretary NameDavid Julian Slevin
NationalityBritish
StatusResigned
Appointed14 July 2003(31 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 February 2004)
RoleCompany Director
Correspondence Address19 Three Firs Way
Burghfield Common
Berkshire
RG7 3QH

Location

Registered AddressCarmelite
50 Victoria Embankment
Blackfriars London
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Director resigned (1 page)
11 March 2005Application for striking-off (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Location of register of members (1 page)
25 May 2004Return made up to 10/05/04; full list of members (7 pages)
25 May 2004Registered office changed on 25/05/04 from: coltex house rectory place loughborough leics LE11 1TW (1 page)
24 February 2004New secretary appointed (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
12 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
10 February 2004Director resigned (1 page)
2 September 2003Director resigned (1 page)
26 August 2003New secretary appointed (1 page)
26 August 2003Secretary resigned;director resigned (1 page)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (1 page)
12 May 2003Return made up to 10/05/03; full list of members (3 pages)
26 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 January 2003Location of register of members (1 page)
24 May 2002Return made up to 10/05/02; full list of members (3 pages)
3 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
4 March 2002New director appointed (1 page)
4 March 2002New director appointed (1 page)
29 January 2002New director appointed (1 page)
28 January 2002New director appointed (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (1 page)
28 January 2002Director resigned (1 page)
15 May 2001Return made up to 10/05/01; no change of members (2 pages)
4 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
16 March 2001New director appointed (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
12 May 2000Return made up to 10/05/00; no change of members (2 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
10 April 2000New director appointed (1 page)
7 April 2000New director appointed (1 page)
6 April 2000Director resigned (1 page)
20 March 2000Location of register of members (1 page)
2 June 1999Return made up to 12/05/99; full list of members (6 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
4 June 1998Return made up to 12/05/98; full list of members (6 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
1 September 1997New director appointed (2 pages)
21 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
14 July 1996Return made up to 12/06/96; full list of members (7 pages)
20 November 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
1 September 1995New director appointed (6 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Return made up to 12/06/95; full list of members (7 pages)
27 April 1995Full accounts made up to 30 June 1994 (7 pages)