Company NameThe Whittington Wallpaper Company Limited
Company StatusDissolved
Company Number01222802
CategoryPrivate Limited Company
Incorporation Date13 August 1975(48 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameWall Wizard Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(24 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 15 March 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(38 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameKenneth Harvey John Coney
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Director NameSiobhan Elizabeth Corns
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address27 Oliver Road
Hemel Hempstead
Hertfordshire
HP3 9PY
Secretary NameSiobhan Elizabeth Corns
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address27 Oliver Road
Hemel Hempstead
Hertfordshire
HP3 9PY
Director NameAnne Elizabeth Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(17 years after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(25 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(28 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2012)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(36 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX

Contact

Websitewalkergreenbank.com

Location

Registered AddressChalfont House
Oxford Road
Denham
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Abaris Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
4 August 2009Return made up to 04/07/09; full list of members (3 pages)
4 August 2009Return made up to 04/07/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
1 August 2008Return made up to 04/07/08; full list of members (3 pages)
1 August 2008Return made up to 04/07/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
24 July 2007Return made up to 04/07/07; full list of members (2 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Location of register of members (1 page)
24 July 2007Return made up to 04/07/07; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 August 2006Return made up to 04/07/06; full list of members (2 pages)
14 August 2006Return made up to 04/07/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 04/07/05; full list of members (2 pages)
16 August 2005Return made up to 04/07/05; full list of members (2 pages)
16 August 2005Location of register of members (1 page)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
22 July 2003Return made up to 04/07/03; full list of members (8 pages)
22 July 2003Return made up to 04/07/03; full list of members (8 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
21 July 2002Return made up to 04/07/02; full list of members (7 pages)
21 July 2002Return made up to 04/07/02; full list of members (7 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
26 July 2000Return made up to 04/07/00; full list of members (7 pages)
26 July 2000Return made up to 04/07/00; full list of members (7 pages)
14 February 2000New director appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (3 pages)
14 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
14 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
13 July 1999Return made up to 04/07/99; full list of members (8 pages)
13 July 1999Return made up to 04/07/99; full list of members (8 pages)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
21 July 1998Return made up to 04/07/98; full list of members (7 pages)
21 July 1998Return made up to 04/07/98; full list of members (7 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 December 1997Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages)
30 December 1997Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages)
26 November 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
26 November 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
28 November 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
28 November 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
29 July 1996Return made up to 04/07/96; full list of members (7 pages)
29 July 1996Return made up to 04/07/96; full list of members (7 pages)
1 December 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
1 December 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
25 July 1995Return made up to 04/07/95; no change of members (10 pages)
25 July 1995Return made up to 04/07/95; no change of members (10 pages)