Company NameWallac (UK) Limited
Company StatusDissolved
Company Number02571033
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Rabbe Ilari Klemeys
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFinnish
StatusCurrent
Appointed02 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director Wallac Oy
Correspondence AddressLautamieheneuja 9
21420 Lieto
Foreign
Director NameMr Peter Oliver
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleSales And Marketing Director
Correspondence Address4 Osprey Walk
Buckingham
Buckinghamshire
MK18 7JA
Director NameMr Urpo Samuli Pirila
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFinnish
StatusCurrent
Appointed02 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleFinancial Controller
Correspondence AddressMayrantlanja L/As 14
20750 Turku
Foreign
Director NameEric Francis Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(2 years, 2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address12 Bruan Road
Newbury
Berkshire
RG14 7AU
Secretary NameKim Mauritz Hedberg
NationalityFinnish
StatusCurrent
Appointed08 September 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleFinancial Controller
Correspondence Address9 Chevalier Grove
Crownhill
Milton Keynes
Buckinghamshire
MK8 0EJ
Director NameAndrew John Crook
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(2 years, 12 months after company formation)
Appointment Duration30 years, 3 months
RoleFinancial Controller
Correspondence Address4 Estcourt Drive
Widmer End
High Wycombe
Buckinghamshire
HP15 6AH
Director NameMr Stephen Headdey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(2 years, 12 months after company formation)
Appointment Duration30 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressField Lodge
Wokingham Road
Crowthorne
RG45 7QA
Director NameBarry David Stanner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(2 years, 12 months after company formation)
Appointment Duration30 years, 3 months
RoleManaging Director
Correspondence Address28 Longmead
Fleet
Aldershot
Hampshire
GU13 9JX
Director NamePeter Atkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1993)
RoleManaging Director
Correspondence Address19 Magpie Road
Towcester
Northamptonshire
NN12 6RJ
Secretary NameMr Peter Lee
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1993)
RoleCompany Director
Correspondence Address25 Waveney Avenue
Bedford
Bedfordshire
MK41 7EB
Secretary NamePeter Atkinson
NationalityBritish
StatusResigned
Appointed22 February 1993(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 26 March 1993)
RoleCompany Director
Correspondence Address19 Magpie Road
Towcester
Northamptonshire
NN12 6RJ
Secretary NameEric Francis Smith
NationalityBritish
StatusResigned
Appointed26 March 1993(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 1993)
RoleCompany Director
Correspondence Address12 Bruan Road
Newbury
Berkshire
RG14 7AU

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 November 1998Dissolved (1 page)
13 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
8 July 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)
18 July 1995Liquidators statement of receipts and payments (6 pages)