Company NameWalls Laboratories Limited
Company StatusDissolved
Company Number01656600
CategoryPrivate Limited Company
Incorporation Date5 August 1982(41 years, 9 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)
Previous NameNeilcott Design & Construct Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Glynn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed18 June 1991(8 years, 10 months after company formation)
Appointment Duration17 years, 3 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Concord Close
Tunbridge Wells
Kent
TN2 3PW
Director NameLiam Vincent Walls
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed18 June 1991(8 years, 10 months after company formation)
Appointment Duration17 years, 3 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Calderwood Road
Drumcondra
Dublin 9
Irish
Director NameShane Thomas Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(8 years, 10 months after company formation)
Appointment Duration17 years, 3 months (closed 23 September 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTickners Slip Mill Road
Hawkhurst
Kent
TN18 4JT
Secretary NameLiam Vincent Walls
NationalityIrish
StatusClosed
Appointed26 October 1994(12 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Calderwood Road
Drumcondra
Dublin 9
Irish
Director NameDenis Graham Davidson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1994)
RoleGeneral Manager
Correspondence Address46 Penwortham Road
London
SW16 6RE
Secretary NamePaul John Hickey
NationalityBritish
StatusResigned
Appointed18 June 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address11 Hildenlea Place
Park Hill Road Shortlands
Bromley
Kent
BR2 0YH
Director NameMichael John Beer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 July 2006)
RoleCompany Director
Correspondence Address1 Hockley Cottages
Cheriton
Alresford
Hampshire
SO24 0NU

Location

Registered AddressExcel House
Cray Avenue
Orpington
Kent
BR5 3ST
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,410
Cash£9,860
Current Liabilities£46,915

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
8 May 2008Application for striking-off (1 page)
28 April 2008Full accounts made up to 31 December 2007 (10 pages)
27 June 2007Return made up to 18/06/07; full list of members (3 pages)
30 May 2007Full accounts made up to 31 December 2006 (10 pages)
26 February 2007Auditor's resignation (1 page)
24 August 2006Director resigned (1 page)
17 July 2006Return made up to 18/06/06; full list of members (8 pages)
18 May 2006Full accounts made up to 31 December 2005 (10 pages)
19 August 2005Full accounts made up to 31 December 2004 (10 pages)
28 June 2005Return made up to 18/06/05; full list of members (8 pages)
29 June 2004Return made up to 18/06/04; full list of members (8 pages)
16 September 2003Full accounts made up to 31 December 2002 (10 pages)
8 July 2003Return made up to 18/06/03; full list of members (8 pages)
12 November 2002Full accounts made up to 31 December 2001 (8 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 July 2001Return made up to 18/06/01; no change of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
10 April 2001New director appointed (2 pages)
31 January 2001Company name changed neilcott design & construct limi ted\certificate issued on 31/01/01 (2 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 July 2000Return made up to 18/06/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 July 1999Return made up to 18/06/99; no change of members (6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 July 1998Return made up to 18/06/98; full list of members (8 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 July 1997Return made up to 18/06/97; no change of members (6 pages)
22 August 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 July 1995Return made up to 18/06/95; full list of members (8 pages)