Company NameWaldon Electrical Contractors Limited
Company StatusDissolved
Company Number05478593
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NamesAnglia Ems Limited and T Clarke South West Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(4 years, 3 months after company formation)
Appointment Duration8 years (closed 12 September 2017)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 12 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameDavid James Lanchester
StatusClosed
Appointed09 May 2017(11 years, 11 months after company formation)
Appointment Duration4 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameJonathan Roy William Groom
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedholme 14 Gayton Road
Ashwicken
Kings Lynn
Norfolk
PE32 1LS
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed14 June 2005(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameMr Alastair George Barrett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Lime Close
Langtoft
Peterborough
Cambridgeshire
PE6 9RA
Secretary NameMiss Bemah Amissah-Arthur
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressFlat 4, Belenoyd Court, 77 Leigham Court Road
London
SW16 2NY
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed24 July 2009(4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Trewsbury Road
Sydenham
London
SE26 5DP
Secretary NameMr Martin Robert Walton
StatusResigned
Appointed01 July 2010(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed15 April 2015(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.tclarke.co.uk
Email address[email protected]
Telephone020 79977400
Telephone regionLondon

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017Application to strike the company off the register (3 pages)
20 June 2017Application to strike the company off the register (3 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(6 pages)
21 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(6 pages)
18 December 2015Company name changed t clarke south west LIMITED\certificate issued on 18/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
18 December 2015Company name changed t clarke south west LIMITED\certificate issued on 18/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
9 December 2015Change of name notice (2 pages)
9 December 2015Change of name notice (2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
7 May 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
7 May 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
6 May 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
6 May 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 July 2012Director's details changed for Mr Martin Robert Walton on 25 January 2012 (2 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Mr Martin Robert Walton on 25 January 2012 (2 pages)
9 July 2012Director's details changed for Mr Martin Robert Walton on 25 January 2012 (2 pages)
9 July 2012Director's details changed for Mr Martin Robert Walton on 25 January 2012 (2 pages)
25 January 2012Company name changed anglia ems LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed anglia ems LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Appointment of Mr Martin Robert Walton as a director (2 pages)
25 January 2012Appointment of Mr Martin Robert Walton as a director (2 pages)
21 December 2011Director's details changed for Mr Mark Lawrence on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page)
21 December 2011Director's details changed for Mr Mark Lawrence on 21 December 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Mark Lawrence on 13 June 2010 (2 pages)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Termination of appointment of Alastair Barrett as a director (1 page)
7 July 2010Director's details changed for Mr Mark Lawrence on 13 June 2010 (2 pages)
7 July 2010Termination of appointment of Alastair Barrett as a director (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
26 October 2009Resolutions
  • RES13 ‐ Appoint director
(2 pages)
26 October 2009Resolutions
  • RES13 ‐ Appoint director
(2 pages)
21 September 2009Director appointed mark lawrence (1 page)
21 September 2009Director appointed mark lawrence (1 page)
24 July 2009Return made up to 13/06/09; full list of members (3 pages)
24 July 2009Secretary appointed mrs victoria french (1 page)
24 July 2009Return made up to 13/06/09; full list of members (3 pages)
24 July 2009Secretary appointed mrs victoria french (1 page)
1 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
1 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
21 January 2009Appointment terminated secretary bemah amissah-arthur (1 page)
21 January 2009Appointment terminated secretary bemah amissah-arthur (1 page)
2 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
2 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 September 2008Return made up to 13/06/08; full list of members (3 pages)
5 September 2008Return made up to 13/06/08; full list of members (3 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
11 July 2008Secretary's change of particulars / bemah amissah-arthur / 01/04/2008 (2 pages)
11 July 2008Secretary's change of particulars / bemah amissah-arthur / 01/04/2008 (2 pages)
3 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
3 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 August 2007Return made up to 13/06/07; full list of members (6 pages)
18 August 2007Return made up to 13/06/07; full list of members (6 pages)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 48 king street kings lynn norfolk PE30 1HE (1 page)
25 July 2007Registered office changed on 25/07/07 from: 48 king street kings lynn norfolk PE30 1HE (1 page)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
20 July 2006Return made up to 13/06/06; full list of members (6 pages)
20 July 2006Return made up to 13/06/06; full list of members (6 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (3 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 July 2005Registered office changed on 28/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (3 pages)
28 July 2005Director resigned (1 page)
13 June 2005Incorporation (31 pages)
13 June 2005Incorporation (31 pages)