Company NameWaltec Services (UK) Limited
DirectorsJohn Walden and Stephanie Walden
Company StatusDissolved
Company Number03182475
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Walden
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Church Corner
Redmile
Nottingham
Nottinghamshire
NG13 0GB
Director NameStephanie Walden
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address100 Bowbridge Gardens
Bottesford
Nottingham
Nottinghamshire
NG13 0AZ
Secretary NameStephanie Walden
NationalityBritish
StatusCurrent
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address100 Bowbridge Gardens
Bottesford
Nottingham
Nottinghamshire
NG13 0AZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

31 January 2003Dissolved (1 page)
31 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
26 April 2001Appointment of a voluntary liquidator (1 page)
11 April 2001Statement of affairs (7 pages)
11 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2001Registered office changed on 07/03/01 from: the stableblock church corner redmile nottinghamshire NG13 0GB (1 page)
23 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 April 2000Return made up to 03/04/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 April 1999Return made up to 03/04/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
15 December 1997Full accounts made up to 31 May 1997 (12 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
21 April 1997Return made up to 03/04/97; full list of members (6 pages)
23 May 1996Ad 03/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 April 1996Incorporation (10 pages)