Company NameWallington Property Management Limited
Company StatusDissolved
Company Number04320775
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 4 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameHackremco (No.1901) Limited

Business Activity

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

Directors

Secretary NameHazel Debra Jarvis
NationalityBritish
StatusClosed
Appointed25 January 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address112 Wickham Street
Welling
Kent
DA16 3LU
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 02 June 2009)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address9 Slades Hill
Temple Combe
Somerset
BA8 0HF
Director NameKatherine Mary Kinch
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed29 September 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 02 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Sherland Road
Twickenham
Middlesex
TW1 4HD
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 July 2005)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Director NameDavid Thurston
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2005)
RoleHead Of Group Legal
Correspondence Address1 Fairfield Way
Haywards Heath
West Sussex
RH16 1UT
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressC/O Hackwood Secretaries Limited
One Silk Street, London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts24 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End28 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
5 February 2009Application for striking-off (1 page)
3 December 2008Return made up to 12/11/08; full list of members (5 pages)
22 April 2008Director's change of particulars / katherine kinch / 17/04/2008 (1 page)
12 December 2007Return made up to 12/11/07; full list of members (5 pages)
12 December 2007Director's particulars changed (1 page)
17 May 2007Accounts for a dormant company made up to 24 March 2007 (1 page)
12 December 2006Return made up to 12/11/06; full list of members (5 pages)
29 November 2006Accounts for a dormant company made up to 25 March 2006 (2 pages)
23 December 2005Accounts for a dormant company made up to 26 March 2005 (2 pages)
20 October 2005Secretary's particulars changed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director's particulars changed (1 page)
15 November 2004Return made up to 12/11/04; full list of members (6 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
23 April 2004Accounts for a dormant company made up to 27 March 2004 (1 page)
1 December 2003Return made up to 12/11/03; full list of members (6 pages)
12 May 2003Accounts for a dormant company made up to 29 March 2003 (1 page)
11 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (5 pages)
31 January 2002Memorandum and Articles of Association (13 pages)
30 January 2002Accounting reference date extended from 30/11/02 to 28/03/03 (1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
12 November 2001Incorporation (18 pages)