Company NameWalter Jacobs Limited
Company StatusDissolved
Company Number02799250
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameAnnette Beveridge
NationalityBritish
StatusCurrent
Appointed01 February 1994(10 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Correspondence Address3 Daymer Gardens
Pinner
Middlesex
HA5 2HW
Director NameMr Des Cohen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameMr David John McKenzie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe
Church Mere Road
Sutton
Courtenay
OX14 4AQ
Secretary NameMrs Denise Anne McKenzie
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAshcombe
Church Mere Road
Sutton
Courtenay
OX14 4AQ
Director NameWalter Benjamin Jacobs
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1994)
RoleCompany Director
Correspondence Address29 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Secretary NameSharon Jacobs
NationalityBritish
StatusResigned
Appointed13 March 1993(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1994)
RoleSecretary
Correspondence Address29 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameAlan Margolis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(10 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 August 1994)
RoleOffshore Trust Manager
Correspondence Address180 Hale Lane
Edgware
Middlesex
HA8 9RF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 June 1996Dissolved (1 page)
15 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 1995Liquidators statement of receipts and payments (6 pages)