Company NameDavid Wallace Associates Limited
Company StatusDissolved
Company Number05043986
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date13 June 2023 (10 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Henry Wallace
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigh Mead
111b Toms Lane
Kings Langley
Hertfordshire
WD4 8NP
Director NameMrs Susan Diana Wallace
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(3 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Mead
111b Toms Lane
Kings Langley
Hertfordshire
WD4 8NP
Secretary NameMr William Brian Wilson
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandcroft
Exning Road
Newmarket
Suffolk
CB8 0AH
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered AddressTaxassist Accountants
26-28 Molesey Road
Hersham
Surrey
KT12 4RQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Henry Wallace
50.00%
Ordinary
50 at £1Susan Diana Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth£5,284
Cash£23,655
Current Liabilities£44,641

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

2 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 October 2018Registered office address changed from 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG to Taxassist Accountants 26-28 Molesey Road Hersham Surrey KT12 4RQ on 24 October 2018 (1 page)
16 April 2018Termination of appointment of William Brian Wilson as a secretary on 31 March 2018 (1 page)
27 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
21 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
21 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
31 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Susan Diane Wallace on 12 March 2013 (2 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Susan Diane Wallace on 12 March 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 March 2010Director's details changed for Susan Diank Wallace on 13 February 2010 (2 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Susan Diank Wallace on 13 February 2010 (2 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 April 2009Return made up to 13/02/09; full list of members (4 pages)
28 April 2009Registered office changed on 28/04/2009 from 3 morleys place sawston cambridge cambridgeshire CB2 4TG (1 page)
28 April 2009Return made up to 13/02/09; full list of members (4 pages)
28 April 2009Registered office changed on 28/04/2009 from 3 morleys place sawston cambridge cambridgeshire CB2 4TG (1 page)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 March 2008Return made up to 13/02/08; full list of members (4 pages)
25 March 2008Return made up to 13/02/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
27 February 2007Return made up to 13/02/07; full list of members (2 pages)
27 February 2007Return made up to 13/02/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 May 2006Return made up to 13/02/06; full list of members (2 pages)
4 May 2006Return made up to 13/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 February 2005Return made up to 13/02/05; full list of members (6 pages)
28 February 2005Return made up to 13/02/05; full list of members (6 pages)
30 November 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 16 winchester walk london SE1 9AQ (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 16 winchester walk london SE1 9AQ (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
13 February 2004Incorporation (13 pages)
13 February 2004Incorporation (13 pages)