Company NameWall Bonne Limited
Company StatusDissolved
Company Number01779599
CategoryPrivate Limited Company
Incorporation Date20 December 1983(40 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMiss Jaqui Ann Wall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleGeneral Manager
Correspondence AddressForge House
Marshside
Chislet Canterbury
Kent
CT3 4EF
Director NameOwen Christopher Wall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleGraphic Designer
Correspondence AddressForge House
Marshside Chislet
Canterbury
Kent
CT3 4EF
Director NameSusan Ann Wall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleType Setter/Copy Writer
Correspondence AddressForge House Marshside
Chislet
Canterbury
Kent
CT3 4EF
Secretary NameSusan Ann Wall
NationalityBritish
StatusCurrent
Appointed14 June 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressForge House Marshside
Chislet
Canterbury
Kent
CT3 4EF

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£66,912
Cash£1,073
Current Liabilities£89,085

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
28 November 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 1999Appointment of a voluntary liquidator (2 pages)
13 December 1999Statement of affairs (7 pages)
10 November 1999Registered office changed on 10/11/99 from: the studio parham road canterbury kent CT1 1DE (1 page)
8 October 1999Particulars of mortgage/charge (4 pages)
9 July 1999Return made up to 14/06/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Return made up to 14/06/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 June 1997Return made up to 14/06/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 June 1996Return made up to 14/06/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (16 pages)
8 June 1995Return made up to 14/06/95; full list of members (6 pages)