Company NameMidland Walwyn (UK) Limited
Company StatusDissolved
Company Number03290850
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameAlnery No. 1619 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRonald S Lloyd
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed31 December 2001(5 years after company formation)
Appointment Duration10 months (closed 29 October 2002)
RoleExecutive
Correspondence Address118 Stratford Crescent
Toronto
Ontario M4n 1c8
Canada
Director NameLynn K Patterson
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed31 December 2001(5 years after company formation)
Appointment Duration10 months (closed 29 October 2002)
RoleExecutive
Correspondence Address51 Bennington Heights Drive
Toronto
Ontario M4g 1a8
Canada
Director NameGerald Throop
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed31 December 2001(5 years after company formation)
Appointment Duration10 months (closed 29 October 2002)
RoleExecutive
Correspondence Address48 Wanless Crescent
Toronto
Ontario M4n 3b9
Canada
Secretary NameMark O Dickerson
NationalityCanadian
StatusClosed
Appointed31 December 2001(5 years after company formation)
Appointment Duration10 months (closed 29 October 2002)
RoleExecutive
Correspondence Address56 Amelia Street
Toronto
Ontario M4x 1e1
Canada
Director NameGeorge Wraw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressThe Glen Berry Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5ED
Director NameRobert Brian Schultz
Date of BirthMarch 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed24 June 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2000)
RoleExecutive
Correspondence Address12 Fallingbrook Drive
Toronto
Ontario
M1n 1b4
Secretary NamePhilip Routledge
NationalityBritish
StatusResigned
Appointed24 June 1997(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address14 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JP
Director NameChristopher Carter Jenkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1999)
RoleChartered Accountant
Correspondence AddressBrendan Corner Station Road
Groombridge
Tunbridge Wells
Kent
TN3 9NG
Director NameGregory William Murphy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1998(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1998)
RoleTrader
Correspondence Address181 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Secretary NameChristopher Carter Jenkins
NationalityBritish
StatusResigned
Appointed20 October 1998(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressBrendan Corner Station Road
Groombridge
Tunbridge Wells
Kent
TN3 9NG
Secretary NameLynn M Korbak
NationalityCanadian
StatusResigned
Appointed26 April 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2002)
RoleExecutive
Correspondence Address454 Castlefield Avenue
Toronto
Ontario M5n 1l5
Canada
Director NameWilliam D Packham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed16 June 2000(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 January 2001)
RoleExecutive
Correspondence Address38 Limcombe Drive
Thornhill
Ontario
L3t 2v5
Director NameBradley E Doney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed15 January 2001(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2001)
RoleExecutive
Correspondence Address202c Merton Street
Toronto
Ontario M4s 1a1
Canada
Director NameWilliam R J Fulton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed15 January 2001(4 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2001)
RoleExecutive
Correspondence Address138 St Leonards Avenue
Toronto
Ontario
M4n 1k5
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts28 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 October 2005Dissolved (1 page)
25 July 2005Liquidators statement of receipts and payments (5 pages)
19 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2005Registered office changed on 21/06/05 from: 1 more london place london SE1 2AF (1 page)
11 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Registered office changed on 27/04/04 from: 2 king edward street london EC1A 1HQ (1 page)
26 October 2003Authorisation of liquidators (1 page)
26 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2003Declaration of solvency (3 pages)
26 October 2003Appointment of a voluntary liquidator (1 page)
27 June 2003Return made up to 11/12/01; full list of members (5 pages)
27 June 2003Full accounts made up to 29 December 2000 (12 pages)
27 June 2003Full accounts made up to 28 December 2001 (11 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary's particulars changed (1 page)
5 June 2003Registered office changed on 05/06/03 from: boston house 63/64 new broad street london EC2M 1JJ (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Restoration by order of the court (2 pages)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
27 February 2001Return made up to 11/12/00; no change of members (9 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Return made up to 11/12/99; no change of members (9 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
6 June 2000Strike-off action suspended (1 page)
29 February 2000Auditor's resignation (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Return made up to 11/12/98; full list of members (6 pages)
18 November 1998Director resigned (1 page)
12 October 1998Full accounts made up to 31 December 1997 (7 pages)
31 May 1998New director appointed (2 pages)
12 February 1998Nc inc already adjusted 19/01/98 (1 page)
12 February 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
12 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 February 1998Nc dec already adjusted 19/01/98 (1 page)
12 February 1998Ad 19/01/98--------- c$ si 10000000@1=10000000 c$ ic 0/10000000 (2 pages)
9 January 1998Return made up to 11/12/97; full list of members (6 pages)
17 July 1997Secretary resigned;director resigned (1 page)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997£ nc 100/100000000 24/06/97 (1 page)
17 July 1997Registered office changed on 17/07/97 from: 9 cheapside london EC2V 6AD (1 page)
17 July 1997New director appointed (2 pages)
11 July 1997Company name changed alnery no. 1619 LIMITED\certificate issued on 11/07/97 (2 pages)
11 December 1996Incorporation (17 pages)