Company NameWalnut & Weave Ltd
Company StatusDissolved
Company Number05359822
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Robert Nigel Dickenson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Newbury Drive
Kings Acre
Stratford Upon Avon
CV37 9LZ
Secretary NameAnne Wassell
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleSecretary
Correspondence Address9 Newbury Drive
Stratford Upon Avon
Warwickshire
CV37 9LZ
Director NameMandy Jane Shirley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Plover Close
Stratford Upon Avon
Warwickshire
CV37 9EN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.walnutandweave.co.uk
Telephone01926 336322
Telephone regionWarwick

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2012
Net Worth-£34,511
Cash£400
Current Liabilities£214,266

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
14 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
23 April 2014Liquidators statement of receipts and payments to 19 February 2014 (11 pages)
23 April 2014Liquidators' statement of receipts and payments to 19 February 2014 (11 pages)
23 April 2014Liquidators' statement of receipts and payments to 19 February 2014 (11 pages)
27 February 2013Appointment of a voluntary liquidator (1 page)
27 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2013Statement of affairs with form 4.19 (5 pages)
27 February 2013Appointment of a voluntary liquidator (1 page)
27 February 2013Statement of affairs with form 4.19 (5 pages)
27 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 250
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 250
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 250
(4 pages)
18 February 2013Registered office address changed from 11 Livery Street Leamington Spa Warwickshire CV32 4NP United Kingdom on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 11 Livery Street Leamington Spa Warwickshire CV32 4NP United Kingdom on 18 February 2013 (2 pages)
12 December 2012Registered office address changed from 9 Newbury Drive Stratford upon Avon Warwickshire CV37 9LZ on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 9 Newbury Drive Stratford upon Avon Warwickshire CV37 9LZ on 12 December 2012 (1 page)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 September 2011Amended copy anne wassell secretary (2 pages)
5 September 2011Amended copy anne wassell secretary (2 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
5 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 200
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 200
(2 pages)
5 March 2010Termination of appointment of Mandy Shirley as a director (1 page)
5 March 2010Termination of appointment of Mandy Shirley as a director (1 page)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 March 2009Return made up to 10/02/09; full list of members (4 pages)
26 March 2009Return made up to 10/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 May 2008Return made up to 10/02/08; full list of members (4 pages)
16 May 2008Return made up to 10/02/08; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from 9 newbury drive stratford upon avon warwickshire CV37 9LZ (1 page)
14 April 2008Registered office changed on 14/04/2008 from 9 newbury drive stratford upon avon warwickshire CV37 9LZ (1 page)
14 March 2008Registered office changed on 14/03/2008 from unit 18 western road industrial estate stratford on avon warwickshire CV37 0AH (1 page)
14 March 2008Registered office changed on 14/03/2008 from unit 18 western road industrial estate stratford on avon warwickshire CV37 0AH (1 page)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 February 2007Return made up to 10/02/07; full list of members (3 pages)
20 February 2007Return made up to 10/02/07; full list of members (3 pages)
16 February 2006Return made up to 10/02/06; full list of members (7 pages)
16 February 2006Return made up to 10/02/06; full list of members (7 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 16 western road ind estate stratford-upon-avon CV37 0AH (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 16 western road ind estate stratford-upon-avon CV37 0AH (1 page)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Incorporation (13 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Incorporation (13 pages)
10 February 2005Secretary resigned (1 page)