Company NameWalgrove International Limited
Company StatusDissolved
Company Number03211925
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameBrackendale Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Malcolm Mungavin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months (closed 15 January 2019)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne
Furzen Lane
Ellens Green
West Sussex
RH12 3AR
Secretary NameAnna Marie Mungavin
NationalityBritish
StatusClosed
Appointed29 September 2005(9 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 15 January 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne
Furzen Lane
Ellens Green
West Sussex
RH12 3AR
Director NameMr Terence Clive Worsfold
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimbercroft
Heathview
East Horsley
Surrey
KT24 5ED
Secretary NameMr Terence Clive Worsfold
NationalityBritish
StatusResigned
Appointed26 July 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimbercroft
Heathview
East Horsley
Surrey
KT24 5ED
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Mr Richard Malcolm Mungavin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2015Voluntary strike-off action has been suspended (1 page)
16 September 2015Voluntary strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Voluntary strike-off action has been suspended (1 page)
29 July 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
9 July 2014Application to strike the company off the register (3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2,000
(4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2,000
(4 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Return made up to 13/06/09; full list of members (3 pages)
24 June 2009Return made up to 13/06/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 June 2008Return made up to 13/06/08; full list of members (3 pages)
27 June 2008Return made up to 13/06/08; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 June 2007Return made up to 13/06/07; full list of members (6 pages)
27 June 2007Return made up to 13/06/07; full list of members (6 pages)
21 June 2006Return made up to 13/06/06; full list of members (6 pages)
21 June 2006Return made up to 13/06/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005New secretary appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 June 2005Return made up to 13/06/05; full list of members (7 pages)
24 June 2005Return made up to 13/06/05; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 June 2003Return made up to 13/06/03; full list of members (7 pages)
20 June 2003Return made up to 13/06/03; full list of members (7 pages)
13 August 2002Return made up to 13/06/02; full list of members (7 pages)
13 August 2002Return made up to 13/06/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 August 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (4 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 July 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(6 pages)
6 July 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(6 pages)
25 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 June 1999Return made up to 13/06/99; no change of members (4 pages)
23 June 1999Return made up to 13/06/99; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 June 1998Return made up to 13/06/98; no change of members (4 pages)
23 June 1998Return made up to 13/06/98; no change of members (4 pages)
2 October 1997Registered office changed on 02/10/97 from: 5 heath road weybridge surrey KT13 8SX (1 page)
2 October 1997Registered office changed on 02/10/97 from: 5 heath road weybridge surrey KT13 8SX (1 page)
30 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
30 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
22 December 1996Registered office changed on 22/12/96 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
22 December 1996Registered office changed on 22/12/96 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (1 page)
6 August 1996Company name changed brackendale enterprises LIMITED\certificate issued on 07/08/96 (2 pages)
6 August 1996Company name changed brackendale enterprises LIMITED\certificate issued on 07/08/96 (2 pages)
13 June 1996Incorporation (12 pages)
13 June 1996Incorporation (12 pages)