Company NameWallace Windscreens Limited
Company StatusDissolved
Company Number02557222
CategoryPrivate Limited Company
Incorporation Date12 November 1990(33 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Spring
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1992(2 years after company formation)
Appointment Duration15 years, 5 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address9 Johnsons Way
Saxton Court Alkerden Lane
Swanscombe
Kent
DA9 9LW
Secretary NameChristine Louise Spring
NationalityBritish
StatusClosed
Appointed31 January 1994(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 30 April 2008)
RoleCS
Correspondence Address9 Johnsons Way Saxton Court
Alkerden Lane
Swanscombe
Kent
DA9 9LW
Director NamePatricia Ann Spring
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleDirector/Company Secretary
Correspondence AddressIngress Priory
Greenhithe
Kent
DA9 9NP
Director NameRaymond James Spring
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressIngress Priory
Greenhithe
Kent
DA9 9NP
Secretary NamePatricia Ann Spring
NationalityBritish
StatusResigned
Appointed12 November 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressIngress Priory
Greenhithe
Kent
DA9 9NP

Location

Registered Address98 Webber Street
London
SE1 0QL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£27,570
Gross Profit£24,015
Net Worth-£38,581
Cash£730
Current Liabilities£55,417

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2007Voluntary strike-off action has been suspended (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Application for striking-off (1 page)
22 February 2006Return made up to 12/11/05; full list of members (6 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 July 2005Return made up to 12/11/04; full list of members (6 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 November 2003Return made up to 12/11/03; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 November 2002Return made up to 12/11/02; full list of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
14 November 2001Return made up to 12/11/01; full list of members (6 pages)
18 September 2001Full accounts made up to 31 March 2001 (12 pages)
20 November 2000Return made up to 12/11/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 March 2000 (12 pages)
15 November 1999Return made up to 12/11/99; full list of members (6 pages)
22 October 1999Full accounts made up to 31 March 1999 (12 pages)
17 November 1998Return made up to 12/11/98; full list of members (6 pages)
26 August 1998Full accounts made up to 31 March 1998 (13 pages)
11 November 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Full accounts made up to 31 March 1997 (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
12 November 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Full accounts made up to 31 March 1995 (13 pages)
16 November 1995Return made up to 12/11/95; full list of members (6 pages)
24 August 1995Particulars of mortgage/charge (4 pages)