Company NameWALT Disney Properties (UK) Limited
Company StatusDissolved
Company Number03131920
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date27 March 2009 (15 years, 1 month ago)
Previous NameRetailtop Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(8 years, 3 months after company formation)
Appointment Duration5 years (closed 27 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Greencroft Gardens
London
NW6 3LS
Secretary NameRosemary Claire Bloom
NationalityBritish
StatusClosed
Appointed19 March 2004(8 years, 3 months after company formation)
Appointment Duration5 years (closed 27 March 2009)
RoleCompany Director
Correspondence Address16a St Stephens Close
London
NW8 6DB
Director NameBruce Ellis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 27 March 2009)
RoleAccountant
Correspondence Address41 Albert Bridge Road
London
SW11 4PX
Director NameColin David Wigmore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 1996)
RoleReal Estate Development Manage
Correspondence Address24 Rue De Teheran
Paris
75008
Director NameAllan George Churchill
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2000)
RoleOperations Manager
Correspondence AddressRye Cottage
18 Hillydeal Road
Otford
Kent
TN14 5RU
Secretary NameColin David Wigmore
NationalityBritish
StatusResigned
Appointed14 December 1995(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 19 January 1996)
RoleReal Estate Development Manage
Correspondence Address24 Rue De Teheran
Paris
75008
Secretary NameCindy Rose
NationalityAmerican
StatusResigned
Appointed19 January 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1999)
RoleAttorney At Law
Correspondence Address34 Elm Park Road Flat 2
London
SW3 6AX
Director NameMs Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 19 March 2004)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address4301 El Prieto Road
Altadena
California 91001
United States
Director NameSanford Martin Litvack
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2000)
RoleChief Operating Officer
Correspondence Address10601 Wilshire Boulevard
Suite 1103
Los Angeles
California 90024
United States
Director NameHarry Sacks Grossman
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 19 March 2004)
RoleReal Property Operations
Correspondence Address2558 Burson Road
Topanga
California
Ca 90290
Director NameGeorge Hodges Garfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleReal Property Acquisition & De
Correspondence Address1233 North Isabel
Glendale
California
Ca91207
Director NameStephen Douglas Juge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2000)
RoleLawyer
Correspondence Address13 Rue De L Yvette 75016
Paris
France
Director NameChristopher John Kane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 March 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 March 2004)
RoleChartered Surveyor
Correspondence Address15 Railway Road
Teddington
Middlesex
TW11 8SB
Secretary NamePeter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed25 March 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 March 2004)
RoleCompany Director
Correspondence Address75 Edge Hill Court
Edge Hill
Wimbledon
SW19 4LW
Director NameMitchell Cordon Hill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1999(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 20 March 2000)
RoleSvp Real Estate & Cfo
Correspondence Address56 Via Porto Grande
Rancho Palos Verdes
90275
California
United States
Director NameAnthony Alan Gale
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2004)
RoleFacilities Manager
Correspondence Address1 Keymer Way
Colchester
Essex
CO3 5XJ
Director NameRosemary Claire Bloom
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(8 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2004)
RoleLawyer
Correspondence Address16a St Stephens Close
London
NW8 6DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Liquidators statement of receipts and payments to 19 December 2008 (6 pages)
27 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2008Liquidators statement of receipts and payments to 29 September 2008 (6 pages)
9 April 2008Liquidators statement of receipts and payments to 29 September 2008 (6 pages)
9 October 2007Liquidators statement of receipts and payments (6 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Sec of state's release of liq (1 page)
18 September 2006Appointment of a voluntary liquidator (1 page)
18 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 2006O/Court replacement liquidator (14 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
20 October 2004Full accounts made up to 30 September 2003 (13 pages)
12 October 2004Registered office changed on 12/10/04 from: 3 queen caroline street hammersmith london W6 9PE (1 page)
7 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2004Declaration of solvency (3 pages)
7 October 2004Appointment of a voluntary liquidator (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
22 December 2003Return made up to 29/11/03; full list of members (8 pages)
27 June 2003Full accounts made up to 30 September 2002 (22 pages)
25 March 2003Auditor's resignation (2 pages)
24 December 2002Return made up to 29/11/02; full list of members (8 pages)
4 October 2002Full accounts made up to 30 September 2001 (12 pages)
30 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
17 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2001Full accounts made up to 30 September 2000 (11 pages)
26 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
6 March 2001Director resigned (1 page)
22 November 2000Return made up to 29/11/00; full list of members (8 pages)
17 November 2000Director resigned (1 page)
17 October 2000Full accounts made up to 30 September 1999 (11 pages)
26 July 2000Director resigned (1 page)
14 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
28 March 2000Director resigned (1 page)
23 December 1999Return made up to 29/11/99; full list of members (8 pages)
2 November 1999Full accounts made up to 30 September 1998 (12 pages)
17 August 1999New director appointed (2 pages)
28 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
2 June 1999New director appointed (2 pages)
27 April 1999Full accounts made up to 30 September 1997 (12 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Return made up to 29/11/98; no change of members (6 pages)
25 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page)
23 January 1998Return made up to 29/11/97; full list of members (10 pages)
31 October 1997Full accounts made up to 30 September 1996 (12 pages)
16 July 1997New director appointed (2 pages)
23 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
1 April 1997Ad 25/09/96--------- £ si 1@1 (2 pages)
25 January 1997Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page)
22 January 1997Director resigned (1 page)
21 January 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
21 January 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 08/08/96
(1 page)
20 March 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
18 February 1996Memorandum and Articles of Association (6 pages)
11 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
11 February 1996Nc inc already adjusted 20/01/96 (1 page)
11 February 1996Ad 20/01/96--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 1995Company name changed retailtop LIMITED\certificate issued on 18/12/95 (4 pages)
29 November 1995Incorporation (12 pages)