Company NameWaller Sot Limited
Company StatusDissolved
Company Number03567089
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameAdrar Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameClive Peter Waller
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(3 weeks after company formation)
Appointment Duration4 years (closed 02 July 2002)
RoleSalesman
Correspondence Address55 Gatehill Gardens
Luton
Bedfordshire
LU3 4EZ
Secretary NameWendy Anne Waller
NationalityBritish
StatusClosed
Appointed09 June 1998(3 weeks after company formation)
Appointment Duration4 years (closed 02 July 2002)
RoleCompany Director
Correspondence Address55 Gatehill Gardens
Luton
Bedfordshire
LU3 4EZ
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£50,289
Gross Profit£13,296
Net Worth-£5,970
Cash£1,195
Current Liabilities£19,555

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Application for striking-off (1 page)
5 June 2001Return made up to 19/05/01; full list of members (5 pages)
16 March 2001Return made up to 19/05/00; full list of members (5 pages)
16 January 2001Location of register of members (1 page)
16 January 2001Registered office changed on 16/01/01 from: 25 new st square london EC4A 3LN (1 page)
5 April 2000Full accounts made up to 31 May 1999 (6 pages)
26 May 1999Return made up to 19/05/99; full list of members (5 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Company name changed adrar sot LIMITED\certificate issued on 18/06/98 (2 pages)
19 May 1998Incorporation (12 pages)