Company NameWalcot Limited
Company StatusDissolved
Company Number01910094
CategoryPrivate Limited Company
Incorporation Date1 May 1985(39 years ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(11 years, 11 months after company formation)
Appointment Duration7 years (closed 27 April 2004)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(11 years, 11 months after company formation)
Appointment Duration7 years (closed 27 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NameDesna Lee Martin
NationalityBritish
StatusClosed
Appointed01 January 1999(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address72 Thurleigh Road
London
SW12 8UD
Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(16 years, 11 months after company formation)
Appointment Duration2 years (closed 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Elgin Crescent
London
W11 2JH
Director NameRobert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address26 Oakley Gardens
London
SW3 5QG
Director NameBarbara Christine Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 April 1997)
RoleAccountant
Correspondence AddressThe Garden Flat 5 Belsize Crescent
London
NW3 5QY
Director NameAlastair William MacDonald
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address71 Chester Row
London
SW1W 8JL
Director NameOliver James Digby Marriott
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimston Garth
Aldbrough
Hull
HU11 4QE
Secretary NameBarbara Christine Jackson
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 April 1997)
RoleAccountant
Correspondence AddressThe Garden Flat 5 Belsize Crescent
London
NW3 5QY
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Patrick Oliver Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
West Park Farm Corston
Malmesbury
Wiltshire
SN16 0HH
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressWorth Cottage
9 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Secretary NameCarolyn Jane Fryer
NationalityBritish
StatusResigned
Appointed11 April 1997(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleSecretary
Correspondence Address8 Bracken Close
Farnham Common
Slough
Buckinghamshire
SL2 3JP

Location

Registered AddressKnighton House
56 Mortimer Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 September

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Director's particulars changed (1 page)
28 January 2003Accounts for a dormant company made up to 28 September 2002 (6 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
25 July 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
6 March 2002Accounts for a dormant company made up to 28 September 2001 (6 pages)
18 January 2002Accounts for a dormant company made up to 28 September 2000 (6 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
14 March 2001Director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
9 November 2000Director resigned (1 page)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Accounts for a dormant company made up to 28 September 1999 (6 pages)
15 March 2000Secretary's particulars changed (1 page)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
30 June 1999Accounts for a dormant company made up to 28 September 1998 (3 pages)
22 February 1999Director's particulars changed (1 page)
20 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 May 1998Accounts for a dormant company made up to 28 September 1997 (3 pages)
13 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
13 October 1997Accounts for a dormant company made up to 28 September 1996 (3 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (3 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: 5 excel court off whitcomb street london WC2H 7ER (1 page)
28 April 1997Director resigned (1 page)
25 April 1997Auditor's resignation (1 page)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
27 December 1996Interim accounts made up to 28 September 1996 (3 pages)
27 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Accounts for a dormant company made up to 28 September 1995 (3 pages)
22 December 1995Return made up to 06/12/95; no change of members (8 pages)