Company NamePaul Wallace Limited
Company StatusDissolved
Company Number02098038
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamePaul Wallace & Partners Limited

Business Activity

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

Directors

Director NameNeil Peter Haynes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(4 years, 8 months after company formation)
Appointment Duration25 years, 5 months (closed 11 April 2017)
RoleEstate Agent
Country of ResidenceBritish
Correspondence Address22 Rosehill Close
Hoddesdon
Hertfordshire
EN11 8NH
Secretary NameElaine Beverley Haynes
NationalityBritish
StatusClosed
Appointed07 October 2009(22 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address22 Rosehill Close
Hoddesdon
Hertfordshire
EN11 8NH
Director NameMr Peter William Haynes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(24 years, 1 month after company formation)
Appointment Duration6 years (closed 11 April 2017)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMyddleton Lodge Yewlands
Hoddesdon
Hertfordshire
EN11 8BU
Director NameMr Peter William Haynes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMyddleton Lodge
Yewlands
Hoddesden
Herts
EN11 8BU
Secretary NameNeil Peter Haynes
NationalityBritish
StatusResigned
Appointed29 October 1991(4 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address22 Rosehill Close
Hoddesdon
Hertfordshire
EN11 8NH
Director NameJohn Callaghan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(13 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 22 December 2008)
RoleEstate Agent
Correspondence AddressHillside Lodge
Hillside Lane, Great Amwell
Ware
Hertfordshire
SG12 9SQ

Contact

Websitepaulwallace.co.uk

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

70 at £1Neil Peter Haynes
70.00%
Ordinary A
30 at £1Peter Haynes
30.00%
Ordinary B

Financials

Year2014
Net Worth-£83
Cash£1,868
Current Liabilities£1,951

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
22 November 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
22 November 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
10 August 2015Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015 (2 pages)
10 August 2015Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015 (2 pages)
27 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
27 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
5 May 2011Resolutions
  • RES13 ‐ Allotment of different classes of share by the director 19/04/2011
(1 page)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 100
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 100
(4 pages)
5 May 2011Resolutions
  • RES13 ‐ Allotment of different classes of share by the director 19/04/2011
(1 page)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 April 2011Appointment of Peter William Haynes as a director (3 pages)
13 April 2011Appointment of Peter William Haynes as a director (3 pages)
25 January 2011Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ England on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ England on 25 January 2011 (2 pages)
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
21 January 2011Registered office address changed from 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH on 21 January 2011 (1 page)
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
3 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
19 October 2009Registered office address changed from 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH on 19 October 2009 (2 pages)
19 October 2009Appointment of Elaine Beverley Haynes as a secretary (4 pages)
19 October 2009Registered office address changed from 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH on 19 October 2009 (2 pages)
19 October 2009Appointment of Elaine Beverley Haynes as a secretary (4 pages)
16 October 2009Registered office address changed from Brookfield Centre Cheshunt Hertfordshire EN8 0NN on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Brookfield Centre Cheshunt Hertfordshire EN8 0NN on 16 October 2009 (1 page)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 March 2009Return made up to 23/12/08; full list of members (3 pages)
5 March 2009Return made up to 23/12/08; full list of members (3 pages)
4 March 2009Appointment terminated director john callaghan (1 page)
4 March 2009Appointment terminated secretary neil haynes (1 page)
4 March 2009Appointment terminated director john callaghan (1 page)
4 March 2009Appointment terminated secretary neil haynes (1 page)
20 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
15 February 2008Return made up to 23/12/07; no change of members (7 pages)
15 February 2008Return made up to 23/12/07; no change of members (7 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 December 2006Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2006Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
1 February 2006Return made up to 23/12/05; full list of members (7 pages)
1 February 2006Return made up to 23/12/05; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
18 February 2004Registered office changed on 18/02/04 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
18 February 2004Registered office changed on 18/02/04 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 November 2003Return made up to 29/10/03; full list of members (7 pages)
6 November 2003Return made up to 29/10/03; full list of members (7 pages)
6 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
28 October 2002Return made up to 29/10/02; full list of members (7 pages)
28 October 2002Return made up to 29/10/02; full list of members (7 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
13 November 2001Return made up to 29/10/01; full list of members (6 pages)
13 November 2001Return made up to 29/10/01; full list of members (6 pages)
27 July 2001Registered office changed on 27/07/01 from: ground floor,albany house 73/79 station road west drayton middx UB7 7LT (1 page)
27 July 2001Registered office changed on 27/07/01 from: ground floor,albany house 73/79 station road west drayton middx UB7 7LT (1 page)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
27 December 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
9 November 1999Return made up to 29/10/99; full list of members (6 pages)
9 November 1999Return made up to 29/10/99; full list of members (6 pages)
11 December 1998Return made up to 29/10/98; full list of members (6 pages)
11 December 1998Return made up to 29/10/98; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
4 December 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
6 March 1998Return made up to 29/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 March 1998Return made up to 29/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
22 July 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
8 November 1996Return made up to 29/10/96; full list of members (6 pages)
8 November 1996Return made up to 29/10/96; full list of members (6 pages)
25 July 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
25 July 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
29 November 1995Return made up to 29/10/95; no change of members (4 pages)
29 November 1995Return made up to 29/10/95; no change of members (4 pages)
21 August 1995Full accounts made up to 30 June 1995 (3 pages)
21 August 1995Full accounts made up to 30 June 1995 (3 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1989Company name changed\certificate issued on 22/09/89 (2 pages)
22 September 1989Company name changed\certificate issued on 22/09/89 (2 pages)
9 February 1987Incorporation (16 pages)
9 February 1987Incorporation (16 pages)