Company NameWalden Engineering (Shepreth) Limited
DirectorsRaymond George Brand and Nigel Thomas Bridger
Company StatusDissolved
Company Number02802663
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Raymond George Brand
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(same day as company formation)
RoleTechnical Engineer
Correspondence Address4 Old Mill Close
Barrington
Cambridge
Cambs
CB2 5SD
Director NameNigel Thomas Bridger
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(same day as company formation)
RoleTechnical Engineer
Correspondence Address17 Duxford Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4NQ
Secretary NameAlison Lesley Bridger
NationalityBritish
StatusCurrent
Appointed31 March 1997(4 years after company formation)
Appointment Duration27 years
RoleBook Keeper
Correspondence Address17 Duxford Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4NQ
Secretary NameMr Rodney Wilson
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Gilbert Road
Cambridge
CB4 3PB
Secretary NameMrs Marlene Heath
NationalityBritish
StatusResigned
Appointed01 March 1994(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence Address4 York Road
Bury St Edmunds
Suffolk
IP33 3EE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

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

Financials

Year2014
Net Worth-£13,887
Cash£30
Current Liabilities£70,313

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
8 May 2000Statement of affairs (7 pages)
8 May 2000Appointment of a voluntary liquidator (2 pages)
8 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 April 2000Registered office changed on 19/04/00 from: station works shepreth royston hertfordshire SG8 6PZ (1 page)
8 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
1 April 1996Return made up to 23/03/96; no change of members (4 pages)
27 February 1996Full accounts made up to 31 March 1995 (10 pages)
31 March 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)