Company NameWalsh McAdams Development Limited
Company StatusDissolved
Company Number03539961
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter David Bevan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Road
London
W11 3AG
Director NameMr Michael Benedict Walsh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed02 April 1998(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Palace Gardens Terrace
London
W8 4RP
Secretary NameMr Andrew John McAdams
NationalityBritish
StatusClosed
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address82 Selkirk Road
London
SW17 0EP

Location

Registered AddressC/O Barber Young Burton+Rind
Suite 5 Blandel Bridge House
56 Sloane Square London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Application for striking-off (1 page)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
7 June 2000Return made up to 02/04/00; no change of members (6 pages)
2 March 2000Return made up to 02/04/99; full list of members (6 pages)
18 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
18 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 February 1999Registered office changed on 17/02/99 from: c o barber young burton and rind knightsbridge house, 197 knightsbridge london SW7 1RB (1 page)
2 April 1998Incorporation (15 pages)