Company NameH.G. Wallace Limited
Company StatusDissolved
Company Number01883564
CategoryPrivate Limited Company
Incorporation Date6 February 1985(39 years, 2 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameH.G. Wallace International Limited

Business Activity

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

Directors

Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed01 March 1994(9 years after company formation)
Appointment Duration11 years, 2 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 03 May 2005)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 03 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameJune Pauline Wallace
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressTreetops First Avenue
Frinton On Sea
Essex
CO13 9EX
Director NameHenry George John Wallace
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressTreetops First Avenue
Frinton On Sea
Essex
CO13 9EX
Secretary NameJune Pauline Wallace
NationalityBritish
StatusResigned
Appointed11 April 1992(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressTreetops First Avenue
Frinton On Sea
Essex
CO13 9EX
Director NameMichael Watson Walls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington Bernards Close
Great Missenden
Buckinghamshire
HP16 0BV
Director NameDr Alec James Eatwell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address99 Blackborough Road
Reigate
Surrey
RH2 7BY
Director NameMichael Watson Walls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington Bernards Close
Great Missenden
Buckinghamshire
HP16 0BV
Director NameMr George MacDonald Kennedy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepwell House
Maidstone Road, Chilham
Canterbury
Kent
CT4 8DB
Director NameMr George MacDonald Kennedy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwell House
Maidstone Road, Chilham
Canterbury
Kent
CT4 8DB
Director NameEinar Lindh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressBerwick House Stone Street
Lympne
Hythe
Kent
CT21 4JW
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed14 July 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMartyn Wenzerul
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 1995)
RoleAccountant
Correspondence Address2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Director NameMr Martin Clive Jamieson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornhill Farm Kennelling Road
Stalisfield
Faversham
Kent
ME13 0JQ
Director NameMr Roderick Antony Holdsworth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNeale
Lewes Road, Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameDr Alec James Eatwell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address99 Blackborough Road
Reigate
Surrey
RH2 7BY
Director NameAlan David Dunsmore
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2000)
RoleChartered Accountant
Correspondence AddressThe Studio House 113 Bridge Street
Wye
Ashford
Kent
TN25 5ED
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameAlan Smith
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(15 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameAlan Smith
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(15 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
30 April 2003Return made up to 11/04/03; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
25 April 2002Return made up to 11/04/02; full list of members (5 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
18 April 2001Return made up to 11/04/01; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
30 August 2000New director appointed (4 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (4 pages)
30 August 2000Director resigned (1 page)
4 May 2000Return made up to 11/04/00; full list of members (9 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
7 May 1999Return made up to 11/04/99; full list of members (6 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
19 January 1999Director's particulars changed (1 page)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
4 November 1998Director's particulars changed (1 page)
16 September 1998Auditor's resignation (4 pages)
16 June 1998Full accounts made up to 2 August 1997 (5 pages)
21 April 1998Return made up to 11/04/98; full list of members (7 pages)
7 November 1997Director resigned (1 page)
19 June 1997Auditor's resignation (1 page)
22 April 1997Return made up to 11/04/97; full list of members (8 pages)
30 October 1996Director's particulars changed (1 page)
2 May 1996Return made up to 11/04/96; full list of members (8 pages)
12 December 1995Director's particulars changed (4 pages)
18 September 1995Director's particulars changed (6 pages)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (6 pages)
25 April 1995Return made up to 11/04/95; full list of members (14 pages)
25 April 1995Director resigned;new director appointed (6 pages)
25 April 1995New director appointed (4 pages)