Company NameThe Wallfashion Bureau
Company StatusDissolved
Company Number03513438
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMrs Moira Teresa McMillan
NationalityBritish
StatusClosed
Appointed22 July 2004(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate
Moat Lane
Cowden
Kent
TN8 7DP
Director NameMartin Kellaway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(8 years after company formation)
Appointment Duration1 year, 5 months (closed 28 August 2007)
RoleManaging Director
Correspondence Address15 Besant Close
Blackburn
Lancashire
BB1 2RG
Director NameClare Morrissey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleMarketing Manager
Correspondence Address9 George Street
Saltaire
Shipley
West Yorkshire
BD18 3EZ
Director NameTerence Langstroth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest Lynn Barrowford Road
Colne
Lancashire
BB8 9QW
Director NameMr David Andrew Aldred
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Kinders Crescent
Greenfield
Oldham
Lancashire
OL3 7JQ
Director NameJohn Gordon Kenyon Birtwell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Chairman
Correspondence AddressOverdale Woodgates Road
Blackburn
Lancashire
BB2 6QE
Director NameAlistair Duncan Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHartford House 49 School Lane
Hartford
Northwich
Cheshire
CW8 1NT
Director NameMichael Lochhead Hunter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleHead Of Design
Correspondence Address14 Dunkenshaw Crescent
Hala
Lancaster
Lancashire
LA1 4LQ
Director NameMr Roger Hugh Graham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleManufacturer
Correspondence AddressTorver House
Osbaldeston
Blackburn
Lancs
BB2 7LT
Director NameMr Phillip Raymond Evans
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlcote, Forbes Park
Robins Lane, Bramhall
Stockport
Cheshire
SK7 2RE
Director NameJames Alexander Gatherum
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleSales And Marketing Director
Correspondence Address6 Archery Avenue
Foulridge
Colne
Lancashire
BB8 7NH
Secretary NameJohn Trevor Clarke
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 The Courtyard
Bostock Hall
Middlewich
Cheshire
CW10 9JN
Secretary NameJanice Scott
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address29a Leamington Avenue
Burnley
Lancashire
BB10 3HH
Director NameGraham Alan Hayhurst
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressPierpoint Cottage,35 Wigan Road
Billinge
Wigan
Lancashire
WN5 7XS
Director NameMr Michael Alan Clark
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Retreat
High Street
Cookham
Berkshire
SL6 9SL
Director NameMr Peter Alistair Dumigan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2001)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address101 Bourn View Road
Huddersfield
HD4 7LA
Director NameJames Andrew Cronshaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(8 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 May 1999)
RoleMarketing Director
Correspondence Address15 Buckingham Way
Timperley
Altrincham
Cheshire
WA15 6PQ
Director NameMr Nicholas Stephen Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(8 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorfield
Newcastle Upon Tyne
NE2 3NL
Director NameBarry Digwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressSt Mary's Cottage
Bolton On Swale
Richmond
North Yorkshire
DL10 6AQ
Director NameMr Barry Stuart Forester
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House Whalley Road
Billington
Clitheroe
Lancashire
BB7 9LS
Director NameMr Colin Hargreaves
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillrise
23 Church Lane
Mirfield
West Yorkshire
WF14 9HU
Director NameColin Gordon Thomason
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 May 2000)
RoleCompany Director
Correspondence Address1 Cotewall Mews
2 Sands Lane
Mirfield
West Yorkshire
WF14 8HJ
Director NameMr Nicholas Stephen Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years after company formation)
Appointment Duration6 years (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorfield
Newcastle Upon Tyne
NE2 3NL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite
International House 82-86 Deansgate
Manchester
M3 2ER
Secretary NameASB Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2004)
Correspondence AddressInnovis House
108 High Street
Crawley
West Sussex
RH10 1AS

Location

Registered AddressJames House
Bridge Street
Leatherhead
Surrey
KT22 7EP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (1 page)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
3 March 2006Annual return made up to 13/02/06 (2 pages)
3 March 2006Location of debenture register (1 page)
18 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 March 2005Annual return made up to 13/02/05 (3 pages)
8 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
15 March 2004Annual return made up to 13/02/04 (3 pages)
26 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
5 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 March 2002Annual return made up to 13/02/02
  • 363(287) ‐ Registered office changed on 13/03/02
(3 pages)
2 January 2002Auditor's resignation (1 page)
31 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
14 November 2001Full accounts made up to 28 February 2001 (7 pages)
14 August 2001Director resigned (1 page)
26 February 2001Annual return made up to 13/02/01 (6 pages)
17 November 2000Full accounts made up to 28 February 2000 (7 pages)
23 August 2000Director resigned (1 page)
14 April 2000Secretary's particulars changed (1 page)
15 March 2000New director appointed (2 pages)
21 February 2000Annual return made up to 13/02/00 (6 pages)
9 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
27 May 1999Full accounts made up to 28 February 1999 (7 pages)
12 May 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Annual return made up to 13/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 February 1998Incorporation (12 pages)