Wallington
Surrey
SM6 7JY
Director Name | Mr Richard Mitchell |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 20 December 2009) |
Role | Company Director |
Correspondence Address | 11 St Mary Avenue Wallington Surrey SM6 7JH |
Director Name | Mrs Valarie Joy Mitchell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Mary Avenue Wallington Surrey SM6 7JH |
Secretary Name | Mrs Valarie Joy Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Mary Avenue Wallington Surrey SM6 7JH |
Director Name | Debra O'Brien |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(24 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Curran Avenue Wallington Surrey SM6 7JL |
Director Name | Jason O'Brien |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 21 Curran Avenue Wallington Surrey SM6 7JL |
Website | www.wallingtonlifts.co.uk |
---|---|
Telephone | 020 86477045 |
Telephone region | London |
Registered Address | 7-11 Woodcote Road Wallington SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£13,160 |
Cash | £523 |
Current Liabilities | £55,679 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 April 2012 | Delivered on: 18 April 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Termination of appointment of Debra Obrien as a director on 20 April 2018 (2 pages) |
22 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Jason Caswell O'brien as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Jason Caswell O'brien as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Jason Caswell O'brien as a person with significant control on 13 July 2017 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 August 2016 | Registered office address changed from 11 st Mary Ave Wallington Surrey SM6 7JH to 7-11 Woodcote Road Wallington SM6 0LH on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Valarie Joy Mitchell as a director on 1 June 2010 (1 page) |
23 August 2016 | Registered office address changed from 11 st Mary Ave Wallington Surrey SM6 7JH to 7-11 Woodcote Road Wallington SM6 0LH on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Valarie Joy Mitchell as a director on 1 June 2010 (1 page) |
9 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 August 2015 | Termination of appointment of Valarie Joy Mitchell as a secretary on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Valarie Joy Mitchell as a secretary on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Valarie Joy Mitchell as a secretary on 7 August 2015 (1 page) |
4 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
31 October 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
28 July 2010 | Appointment of Jason Caswell O'brien as a director (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 July 2010 | Appointment of Jason Caswell O'brien as a director (3 pages) |
27 July 2010 | Termination of appointment of Richard Mitchell as a director (1 page) |
27 July 2010 | Director's details changed for Debra Obrien on 20 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Valarie Joy Mitchell on 26 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Debra Obrien on 20 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Richard Mitchell as a director (1 page) |
27 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mrs Valarie Joy Mitchell on 26 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
30 May 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
1 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
1 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
13 February 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
13 February 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
3 March 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
3 March 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
2 February 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Nc inc already adjusted 31/05/04 (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Nc inc already adjusted 31/05/04 (1 page) |
6 December 2004 | Return made up to 26/06/04; full list of members (8 pages) |
6 December 2004 | Return made up to 26/06/04; full list of members (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
5 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
9 April 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
9 April 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
26 June 2002 | Return made up to 26/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 26/06/02; full list of members (8 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
1 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
3 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
3 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (5 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (5 pages) |
24 September 1999 | Return made up to 26/06/99; full list of members (6 pages) |
24 September 1999 | Return made up to 26/06/99; full list of members (6 pages) |
16 February 1999 | Full accounts made up to 31 May 1998 (5 pages) |
16 February 1999 | Full accounts made up to 31 May 1998 (5 pages) |
10 September 1998 | Return made up to 26/06/98; full list of members (6 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Return made up to 26/06/98; full list of members (6 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
31 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
31 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
18 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
11 September 1996 | Return made up to 26/06/96; no change of members (4 pages) |
11 September 1996 | Return made up to 26/06/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
5 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |